About

Registered Number: 02190949
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Inca House Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB

 

Based in Ashford in Kent, 20-20 Technologies Ltd was founded on 10 November 1987. There are 10 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Tim 01 April 2020 - 1
STOEVER, Mark 02 October 2017 - 1
BAILLIE, Kevin C 12 December 2012 01 November 2015 1
GOLDSTEIN, Mark C 01 November 2015 02 October 2017 1
GROU, Jean Francois 29 January 2008 12 December 2012 1
ROTHWELL, Craig Anthony 29 January 2008 01 April 2020 1
SEMADENI, Graham Paul 01 January 1996 06 March 1998 1
SEMADENI, Pauline Mary N/A 06 March 1998 1
SEMADENI, Raymond Mark 01 January 1996 02 December 2002 1
WITTHUS, Joerg 29 January 2008 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 11 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
MR04 - N/A 16 June 2017
MR01 - N/A 01 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 July 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 15 October 2010
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 13 August 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 13 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
225 - Change of Accounting Reference Date 02 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
363s - Annual Return 05 February 2007
RESOLUTIONS - N/A 19 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AUD - Auditor's letter of resignation 19 April 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 27 January 2006
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 January 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 16 November 2001
395 - Particulars of a mortgage or charge 12 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 October 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 23 November 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 13 March 1998
CERTNM - Change of name certificate 26 February 1998
363s - Annual Return 20 January 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 23 December 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 10 May 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 07 February 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 17 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 14 February 1993
AA - Annual Accounts 22 June 1992
363b - Annual Return 18 February 1992
363(287) - N/A 18 February 1992
288 - N/A 17 July 1991
AA - Annual Accounts 15 July 1991
288 - N/A 28 June 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1988
PUC 3 - N/A 21 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1988
288 - N/A 19 November 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Debenture 12 September 2012 Fully Satisfied

N/A

Debenture 01 November 2010 Fully Satisfied

N/A

Share charge agreement 09 October 2008 Fully Satisfied

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Debenture containing fixed and floating charges 10 September 2001 Fully Satisfied

N/A

Legal mortgage 29 April 1995 Fully Satisfied

N/A

Legal mortgage 28 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.