Company Information for TWENTY20 GROUP LIMITED
31 KING STREET WEST, MANCHESTER, M3 2PJ,
|
Company Registration Number
05723998
Private Limited Company
Active |
Company Name | |
---|---|
TWENTY20 GROUP LIMITED | |
Legal Registered Office | |
31 KING STREET WEST MANCHESTER M3 2PJ Other companies in KT22 | |
Company Number | 05723998 | |
---|---|---|
Company ID Number | 05723998 | |
Date formed | 2006-02-28 | |
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 | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB886886241 |
Last Datalog update: | 2024-03-07 13:21:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TWENTY20 GROUP PTY LTD | Dissolved | Company formed on the 2012-12-21 |
Officer | Role | Date Appointed |
---|---|---|
NICK DONOGHUE |
||
NICK DONOGHUE |
||
PETER EASTON |
||
RICHARD NOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJAY SOOD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWENTY20 STYLE LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
TWENTY20 EDGE LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
RIVANET LIMITED | Company Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Active | |
TWENTY20 STYLE LIMITED | Director | 2006-03-09 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
TWENTY20 EDGE LIMITED | Director | 2006-03-09 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
RIVANET LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-22 | Active | |
RIVANET LIMITED | Director | 2015-06-01 | CURRENT | 2001-06-22 | Active | |
TWENTY20 STYLE LIMITED | Director | 2009-12-03 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
TWENTY20 EDGE LIMITED | Director | 2009-12-03 | CURRENT | 2006-02-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON | ||
DIRECTOR APPOINTED MR PHIL ASTELL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239980001 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057239980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057239980001 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/04/21 | |
AD02 | Register inspection address changed from 5 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA England to Reedham House 31 King Street West Manchester M3 2PJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK DONOGHUE | |
PSC02 | Notification of Intec Business Communications Limited as a person with significant control on 2021-03-01 | |
PSC07 | CESSATION OF NICHOLAS P DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW HOWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW HOWITT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/11/20 | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EASTON | |
AP01 | DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON | |
TM02 | Termination of appointment of Nick Donoghue on 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM 5 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nick Donoghue on 2015-07-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICK DONOGHUE on 2015-07-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER EASTON | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY SOOD | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK DONOGHUE / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 1 OAK ROAD LEATHERHEAD SURREY KT22 7PH | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/03/06--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 OAK RD LEATHERHEAD SURREY KT22 7PH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |