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.
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 | : |
|
Registered Address | : | Inca House Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offices 28-30 The Cobalt Building 1600 Eureka Park, Offices 28-30 The Cobalt Building 1600 Eureka Park, Lower Pemberton, England, TN25 4BF | Director | 01 September 2023 | Active |
Ash Tree House, Norman Court, Ashby-De-La-Zouch, England, LE65 2UZ | Director | 01 September 2023 | Active |
West End House, The Row, Elham, Canterbury, CT4 6UP | Secretary | 12 January 2006 | Active |
63 Upper Queens Road, Ashford, TN24 8HL | Secretary | - | Active |
28, Heyes Lane, Alderley Edge, England, SK9 7JY | Secretary | 29 January 2008 | Active |
34, Margeson Row, Plymouth, Usa, | Director | 12 December 2012 | Active |
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB | Director | 01 November 2015 | Active |
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB | Director | 01 November 2015 | Active |
48, Boulevard De Fontainebleau, Blainville, Canada, | Director | 29 January 2008 | Active |
Offices 28-30 The Cobalt Building 1600 Eureka Park, Offices 28-30 The Cobalt Building 1600 Eureka Park, Lower Pemberton, England, TN25 4BF | Director | 01 December 2021 | Active |
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB | Director | 01 April 2020 | Active |
West End House, The Row, Elham, Canterbury, CT4 6UP | Director | 19 June 2003 | Active |
63 Upper Queens Road, Ashford, TN24 8HL | Director | - | Active |
Spens Cottage, Lambden Road, Pluckley, TN27 0RB | Director | 12 January 2006 | Active |
28, Heyes Lane, Alderley Edge, England, SK9 7JY | Director | 29 January 2008 | Active |
9 Saint Marys Drive, Etchinghill, Folkestone, CT18 8NQ | Director | 01 January 1996 | Active |
Dorneywood Orchard Field, Postling, Hythe, CT21 4EE | Director | - | Active |
The Node, Saint Johns Road, Hythe, CT21 4BE | Director | 01 January 1996 | Active |
Dorneywood Orchard Field, Postling, Hythe, CT21 4EE | Director | - | Active |
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB | Director | 02 October 2017 | Active |
Inca House, Trinity Road, Eureka Science Park, Ashford, TN25 4AB | Director | 01 December 2021 | Active |
Wasserriede 4, Bad Oeynhausen, Germany, | Director | 29 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-17 | Accounts | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.