UKBizDB.co.uk

20-20 TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20-20 Technologies Limited. The company was founded 36 years ago and was given the registration number 02190949. The firm's registered office is in ASHFORD. You can find them at Inca House Trinity Road, Eureka Science Park, Ashford, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:20-20 TECHNOLOGIES LIMITED
Company Number:02190949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Inca House Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 28-30 The Cobalt Building 1600 Eureka Park, Offices 28-30 The Cobalt Building 1600 Eureka Park, Lower Pemberton, England, TN25 4BF

Director01 September 2023Active
Ash Tree House, Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ

Director01 September 2023Active
West End House, The Row, Elham, Canterbury, CT4 6UP

Secretary12 January 2006Active
63 Upper Queens Road, Ashford, TN24 8HL

Secretary-Active
28, Heyes Lane, Alderley Edge, England, SK9 7JY

Secretary29 January 2008Active
34, Margeson Row, Plymouth, Usa,

Director12 December 2012Active
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB

Director01 November 2015Active
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB

Director01 November 2015Active
48, Boulevard De Fontainebleau, Blainville, Canada,

Director29 January 2008Active
Offices 28-30 The Cobalt Building 1600 Eureka Park, Offices 28-30 The Cobalt Building 1600 Eureka Park, Lower Pemberton, England, TN25 4BF

Director01 December 2021Active
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB

Director01 April 2020Active
West End House, The Row, Elham, Canterbury, CT4 6UP

Director19 June 2003Active
63 Upper Queens Road, Ashford, TN24 8HL

Director-Active
Spens Cottage, Lambden Road, Pluckley, TN27 0RB

Director12 January 2006Active
28, Heyes Lane, Alderley Edge, England, SK9 7JY

Director29 January 2008Active
9 Saint Marys Drive, Etchinghill, Folkestone, CT18 8NQ

Director01 January 1996Active
Dorneywood Orchard Field, Postling, Hythe, CT21 4EE

Director-Active
The Node, Saint Johns Road, Hythe, CT21 4BE

Director01 January 1996Active
Dorneywood Orchard Field, Postling, Hythe, CT21 4EE

Director-Active
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB

Director02 October 2017Active
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB

Director01 December 2021Active
Wasserriede 4, Bad Oeynhausen, Germany,

Director29 January 2008Active

People with Significant Control

Consilio Midco Limited
Notified on:23 July 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
20-20 Technologies Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:2020, 400 Armand-Frappier Blvd, Laval, Canada, H3T4B4
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Address

Change registered office address company with date old address new address.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-17Accounts

Legacy.

Download
2023-03-17Other

Legacy.

Download
2023-03-17Other

Legacy.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.