Company Name20/20 Intellectual Property Limited
DirectorsThomas Vincent and 20/20 Business Group Limited
Company StatusActive
Company NumberSC359020
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Previous Names20/20 Business Events Limited and 20/20 Ip Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Vincent
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElevator Business Centre Endeavour Drive
Arnhall Business Park
Westhill
AB32 6UF
Scotland
Director Name20/20 Business Group Limited (Corporation)
StatusCurrent
Appointed27 October 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed18 February 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr Antony Marks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont
61 Albany Road, West Ferry
Dundee
DD5 1JQ
Scotland
Director NameMr Graham Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCraigston Lodge Kingswells
Aberdeen
AB15 8RJ
Scotland
Director NameMr Neil Anthony Harkin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish,British
StatusResigned
Appointed27 October 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Amanda Jane Buck
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElevator Business Centre
Endeabour Drive
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMrs Amanda Jane Buck
StatusResigned
Appointed14 September 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressElevator Business Centre Endeavour Drive
Arnhall Business Park
Westhill
AB32 6UF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Website2020projectmanagement.com
Telephone024 91232098
Telephone regionCoventry

Location

Registered AddressElevator Business Centre Endeavour Drive
Arnhall Business Park
Westhill
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £120/20 (International) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£938,953
Cash£232
Current Liabilities£1,029,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

17 August 2018Delivered on: 20 August 2018
Persons entitled:
Graham Chapman
Antony Marks, Graham Chapman, and Psfm Trustees Limited, the Trustees of the Marks and Chapman Group Sipp
Debra Jane Wilkinson
Neil Anthony Harkin and Psfm Trustees Limited, the Trustees of the Neil Harkin Sipp

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 March 2023Change of details for 20/20 Business Group Limited as a person with significant control on 29 March 2023 (2 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 February 2022Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages)
21 February 2022Appointment of Mr Thomas Vincent as a director on 19 February 2022 (2 pages)
19 February 2022Termination of appointment of Amanda Jane Buck as a director on 14 February 2022 (1 page)
19 February 2022Termination of appointment of Amanda Jane Buck as a secretary on 14 February 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Thorntons Law Llp as a secretary on 14 September 2020 (1 page)
15 September 2020Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 November 2019Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Elevator Business Centre Endeavour Drive Arnhall Business Park Westhill AB32 6UF on 11 November 2019 (1 page)
8 October 2019Appointment of Mrs Amanda Jane Buck as a director on 1 September 2019 (2 pages)
8 October 2019Termination of appointment of Neil Anthony Harkin as a director on 1 September 2019 (1 page)
8 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 August 2018Registration of charge SC3590200001, created on 17 August 2018 (10 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
18 September 2017Change of details for 20/20 (International) Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page)
24 November 2014Appointment of Mr Neil Anthony Harkin as a director on 27 October 2014 (2 pages)
24 November 2014Termination of appointment of Antony Marks as a director on 27 October 2014 (1 page)
24 November 2014Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page)
24 November 2014Termination of appointment of Antony Marks as a director on 27 October 2014 (1 page)
24 November 2014Appointment of 20/20 Business Group Limited as a director on 27 October 2014 (2 pages)
24 November 2014Appointment of 20/20 Business Group Limited as a director on 27 October 2014 (2 pages)
24 November 2014Appointment of Mr Neil Anthony Harkin as a director on 27 October 2014 (2 pages)
19 November 2014Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page)
19 November 2014Termination of appointment of Graham Chapman as a director on 27 October 2014 (1 page)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
13 December 2013Company name changed 20/20 ip LIMITED\certificate issued on 13/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Company name changed 20/20 ip LIMITED\certificate issued on 13/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
11 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages)
11 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (2 pages)
25 November 2013Director's details changed for Graham Chapman on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Graham Chapman on 25 November 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 November 2013Company name changed 20/20 business events LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
(3 pages)
7 November 2013Company name changed 20/20 business events LIMITED\certificate issued on 07/11/13
  • CONNOT ‐
(3 pages)
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
13 November 2012Director's details changed for Antony Marks on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Antony Marks on 13 November 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
2 September 2009Director appointed graham chapman (2 pages)
2 September 2009Director appointed graham chapman (2 pages)
4 June 2009Director appointed antony marks (2 pages)
4 June 2009Director appointed antony marks (2 pages)
21 May 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
21 May 2009Appointment terminated director iain henderson hutcheson (1 page)
21 May 2009Accounting reference date shortened from 31/05/2010 to 28/02/2010 (1 page)
21 May 2009Appointment terminated director iain henderson hutcheson (1 page)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)