Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWENTYCI DATA LIMITED
Company Information for

TWENTYCI DATA LIMITED

8 WHITTLE COURT, KNOWLHILL, MILTON KEYNES, MK5 8FT,
Company Registration Number
05672869
Private Limited Company
Active

Company Overview

About Twentyci Data Ltd
TWENTYCI DATA LIMITED was founded on 2006-01-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Twentyci Data Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWENTYCI DATA LIMITED
 
Legal Registered Office
8 WHITTLE COURT
KNOWLHILL
MILTON KEYNES
MK5 8FT
Other companies in MK5
 
Previous Names
THE MOVING SERVICE LIMITED01/09/2014
Filing Information
Company Number 05672869
Company ID Number 05672869
Date formed 2006-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873055322  
Last Datalog update: 2024-02-05 07:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWENTYCI DATA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWENTYCI DATA LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL LANCASTER
Director 2010-01-29
GRANT DOUGLAS NEWTON
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY CHRISTOPHER CARTHAGE CUNNINGHAM
Company Secretary 2010-01-14 2010-01-29
FREDERIC PAUL COURT
Director 2006-10-31 2010-01-29
MARK ANTHONY CHRISTOPHER CARTHAGE CUNNINGHAM
Director 2006-01-12 2010-01-29
ROBIN MATTHEW KLEIN
Director 2006-10-31 2010-01-29
JONATHAN EDWIN TURPIN
Director 2008-09-24 2010-01-29
KEITH ROBERT MAYBIN MCNEILLY
Company Secretary 2006-01-12 2010-01-14
KEITH ROBERT MAYBIN MCNEILLY
Director 2006-01-12 2010-01-14
SEAN SETON ROGERS
Director 2007-07-20 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL LANCASTER VIEW MY CHAIN LIMITED Director 2016-10-24 CURRENT 2015-07-10 Active
IAN MICHAEL LANCASTER TWENTYCI PNM LIMITED Director 2014-10-15 CURRENT 2013-01-22 Active
IAN MICHAEL LANCASTER 20FC LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
IAN MICHAEL LANCASTER TWENTY INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
IAN MICHAEL LANCASTER CI AND D LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
IAN MICHAEL LANCASTER TWENTYCI LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
IAN MICHAEL LANCASTER THE DIGITAL MAZE GROUP LIMITED Director 2007-08-08 CURRENT 2002-05-07 Active
IAN MICHAEL LANCASTER TWENTYCI HOLDINGS LIMITED Director 2007-03-28 CURRENT 2000-03-13 Active
IAN MICHAEL LANCASTER PROPERTY NETWORK MEDIA LIMITED Director 2006-12-19 CURRENT 2004-01-20 Active
IAN MICHAEL LANCASTER VALEPLAN DEVELOPMENTS LIMITED Director 2000-02-24 CURRENT 2000-02-18 Dissolved 2017-05-23
GRANT DOUGLAS NEWTON VIEW MY CHAIN LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
GRANT DOUGLAS NEWTON SAVVYAGENT LIMITED Director 2015-05-20 CURRENT 2013-07-15 Liquidation
GRANT DOUGLAS NEWTON TWENTYCI PNM LIMITED Director 2014-10-15 CURRENT 2013-01-22 Active
GRANT DOUGLAS NEWTON 20FC LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
GRANT DOUGLAS NEWTON TWENTY INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
GRANT DOUGLAS NEWTON CI AND D LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
GRANT DOUGLAS NEWTON TWENTYCI LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
GRANT DOUGLAS NEWTON THE DIGITAL MAZE GROUP LIMITED Director 2007-08-08 CURRENT 2002-05-07 Active
GRANT DOUGLAS NEWTON BUYHAVIOUR LIMITED Director 2007-03-28 CURRENT 1998-03-23 Active
GRANT DOUGLAS NEWTON TWENTY ONLINE LIMITED Director 2007-03-28 CURRENT 1992-05-12 Active
GRANT DOUGLAS NEWTON CHAINVIEW LIMITED Director 2007-03-28 CURRENT 2001-01-29 Active
GRANT DOUGLAS NEWTON HOUSE CHAIN LIMITED Director 2007-03-28 CURRENT 2001-03-16 Active
GRANT DOUGLAS NEWTON PROPERTY NETWORK MEDIA LIMITED Director 2006-12-19 CURRENT 2004-01-20 Active
GRANT DOUGLAS NEWTON TWENTYCI HOLDINGS LIMITED Director 2006-03-29 CURRENT 2000-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056728690002
2022-02-23CH01Director's details changed for Mr Grant Douglas Newton on 2022-02-23
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056728690003
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056728690002
2019-08-09PSC07CESSATION OF CI AND D LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09PSC02Notification of Twenty Holdings Ltd as a person with significant control on 2019-08-09
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-06-14CH01Director's details changed for Mr Ian Michael Lancaster on 2018-06-14
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 6 Whittle Court Knowlhill Milton Keynes MK5 8FT
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-16CH01Director's details changed for Mr Ian Michael Lancaster on 2016-12-16
2016-12-14SH20Statement by Directors
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1434.698
2016-12-14SH19Statement of capital on 2016-12-14 GBP 1,434.698
2016-12-14CAP-SSSolvency Statement dated 22/11/16
2016-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27CH01Director's details changed for Mr Ian Michael Lancaster on 2016-06-27
2016-02-22AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1434.698
2015-03-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01RES15CHANGE OF NAME 01/09/2014
2014-09-01CERTNMCompany name changed the moving service LIMITED\certificate issued on 01/09/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1434.698
2014-01-24AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0112/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA UNITED KINGDOM
2012-01-23AR0112/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 9-13 ST. ANDREW STREET LONDON EC4A 3AF
2011-01-31AR0112/01/11 FULL LIST
2010-10-25AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY MARK CUNNINGHAM
2010-03-30ANNOTATIONInconsistency
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY KEITH MCNEILLY
2010-03-10AR0112/01/10 FULL LIST
2010-03-02AP03SECRETARY APPOINTED MARK ANTHONY CHRISTOPHER CARTHAGE CUNNINGHAM
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY KEITH MCNEILLY
2010-02-23AP01DIRECTOR APPOINTED MR IAN MICHAEL LANCASTER
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM
2010-02-23AP01DIRECTOR APPOINTED GRANT DOUGLAS NEWTON
2010-02-08RES01ALTER ARTICLES 02/02/2010
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC COURT
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURPIN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM
2010-02-08SH0103/02/10 STATEMENT OF CAPITAL GBP 1434.69
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCNEILLY
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-30MEM/ARTSARTICLES OF ASSOCIATION
2009-04-30RES04GBP NC 308/1573 23/04/2009
2009-04-30123GBP NC 1573/2838 23/04/09
2009-04-30RES01ADOPT ARTICLES 23/04/2009
2009-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-3088(2)AD 23/04/09 GBP SI 813575@0.001=813.575 GBP IC 502.287/1315.862
2009-04-3088(2)AD 23/04/09 GBP SI 218847@0.001=218.847 GBP IC 283.44/502.287
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR SEAN SETON ROGERS
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED JONATHAN TURPIN
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT 6LB
2008-02-27363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN KLIEN / 14/11/2007
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-1388(2)RAD 20/07/07--------- £ SI 57490@.001=57 £ IC 225/282
2007-09-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-2488(2)RAD 20/07/07--------- £ SI 107114@.001=107 £ IC 118/225
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07123NC INC ALREADY ADJUSTED 20/07/07
2007-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-2788(2)RAD 12/06/07--------- £ SI 1189@.001=1 £ IC 117/118
2007-04-13363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-2288(2)RAD 07/11/06--------- £ SI 17647@.001=17 £ IC 100/117
2006-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-10123NC INC ALREADY ADJUSTED 09/10/06
2006-11-10RES13SUB DIV 09/10/06
2006-11-10RES04£ NC 100/120 09/10/06
2006-11-1088(2)RAD 09/10/06-10/10/06 £ SI 98000@.001=98 £ IC 2/100
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: AMADEUS HOUSE, FLORAL STREET COVENT GARDEN LONDON WC2E 9DP
2006-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TWENTYCI DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWENTYCI DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-03 Outstanding EUROPA HOLDINGS LIMITED
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 23,586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWENTYCI DATA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,434
Called Up Share Capital 2011-12-31 £ 1,434
Cash Bank In Hand 2012-12-31 £ 30,740
Cash Bank In Hand 2011-12-31 £ 63,971
Current Assets 2012-12-31 £ 43,255
Current Assets 2011-12-31 £ 88,756
Debtors 2012-12-31 £ 12,515
Debtors 2011-12-31 £ 24,785
Shareholder Funds 2012-12-31 £ -467,506
Shareholder Funds 2011-12-31 £ -461,070

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWENTYCI DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWENTYCI DATA LIMITED
Trademarks
We have not found any records of TWENTYCI DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWENTYCI DATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TWENTYCI DATA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TWENTYCI DATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWENTYCI DATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWENTYCI DATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.