TWISTED FISH LIMITED
Business and domestic software development
TWISTED FISH LIMITED
Business and domestic software development
Contact & Details
Contact
Registered Address
Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
Full company profile for TWISTED FISH LIMITED (03495557), an active information technology, telecommunications and data company based in Oxted, United Kingdom. Incorporated 20 Jan 1998. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£1.11M
Net Assets
£7.90M
Total Liabilities
£7.24M
Turnover
£9.71M
Employees
116
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Matthew John Brookes
British
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10 Church Terrace, Richmond (TW10 6SE) RICHMOND UPON THAMES | Freehold | £2,300,000 | 27 Oct 2017 |
Cobden House, Park Lane, Richmond (TW9 2RA) RICHMOND UPON THAMES | Freehold | £1,025,000 | 7 Mar 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 22 Sept 2025 | Confirmation Statement | Confirmation statement made on 22 Sept 2025 with updates | |
| 19 Sept 2025 | Officers | Change to director Mr Matthew John Brookes on 6 Sept 2025 | |
| 19 Sept 2025 | Persons With Significant Control | Change to Mr Matthew John Brookes as a person with significant control on 4 Feb 2025 | |
| 29 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 22 Sept 2025 with updates
Change to director Mr Matthew John Brookes on 6 Sept 2025
Change to Mr Matthew John Brookes as a person with significant control on 4 Feb 2025
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
4 months ago on 23 Dec 2025
Confirmation statement made on 22 Sept 2025 with updates
7 months ago on 22 Sept 2025
Change to director Mr Matthew John Brookes on 6 Sept 2025
7 months ago on 19 Sept 2025
Change to Mr Matthew John Brookes as a person with significant control on 4 Feb 2025
7 months ago on 19 Sept 2025
Mortgage Satisfy Charge Full
1 years ago on 29 Apr 2025
