About

Registered Number: 06313927
Date of Incorporation: 16/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 64 -66 Horbury Road, Wakefield, West Yorkshire, WF2 8TU

 

Twenty 5 Design Ltd was founded on 16 July 2007 and has its registered office in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Twenty 5 Design Ltd are listed as Speight, Mark Robert, Eckersley, Lucy Jane, Parvaz, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEIGHT, Mark Robert 18 July 2007 - 1
ECKERSLEY, Lucy Jane 18 July 2007 02 January 2016 1
PARVAZ, Mohammed 01 May 2017 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 March 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.