Background WavePink WaveYellow Wave

20/20 LIMITED (02238604)

20/20 LIMITED (02238604) is an active UK company. incorporated on 31 March 1988. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 20/20 LIMITED has been registered for 37 years. Current directors include DAVIES, Jonathan Mitchell, KALIDAS, Rakesh Shantilal, LEA, Jodi and 3 others.

Company Number
02238604
Status
active
Type
ltd
Incorporated
31 March 1988
Age
37 years
Address
Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Jonathan Mitchell, KALIDAS, Rakesh Shantilal, LEA, Jodi, LEE, Jonathan Paul, THOMPSON, Jim, WITHERS, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20/20 LIMITED

20/20 LIMITED is an active company incorporated on 31 March 1988 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 20/20 LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02238604

LTD Company

Age

37 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DOOLING MOTT WRIGHT LIMITED
From: 2 September 1988To: 22 September 1988
BELLTICA STREAMS LIMITED
From: 31 March 1988To: 2 September 1988
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

6th Floor 17 Gresse Street London W1T 1QL England
From: 25 January 2021To: 30 April 2025
2nd Floor 30 Park Street London SE1 9EQ England
From: 9 November 2020To: 25 January 2021
20-23 Mandela Street London NW1 0DU
From: 31 March 1988To: 9 November 2020
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Funding Round
Oct 09
Director Joined
Mar 10
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Feb 14
Funding Round
May 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Jan 15
Funding Round
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 19
Director Left
Jul 19
Capital Reduction
Jul 19
Loan Cleared
Jul 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Capital Reduction
Oct 21
Share Buyback
Jul 23
Loan Cleared
Feb 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Capital Reduction
Jun 25
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 16 Apr 2025

DAVIES, Jonathan Mitchell

Active
Birmingham Great Park, BirminghamB45 9PZ
Born January 1978
Director
Appointed 16 Apr 2025

KALIDAS, Rakesh Shantilal

Active
Birmingham Great Park, BirminghamB45 9PZ
Born March 1977
Director
Appointed 16 Apr 2025

LEA, Jodi

Active
Birmingham Great Park, BirminghamB45 9PZ
Born April 1982
Director
Appointed 16 Apr 2025

LEE, Jonathan Paul

Active
Birmingham Great Park, BirminghamB45 9PZ
Born May 1972
Director
Appointed 02 Aug 2012

THOMPSON, Jim

Active
133 Antill Road, LondonE3 5BW
Born March 1961
Director
Appointed 16 Dec 2004

WITHERS, James

Active
Birmingham Great Park, BirminghamB45 9PZ
Born May 1970
Director
Appointed 16 Apr 2025

BRUFORD, Paul James

Resigned
20-23 Mandela StreetNW1 0DU
Secretary
Appointed 01 Oct 2009
Resigned 31 Dec 2016

GILMORE, Matthew John

Resigned
30 Park Street, LondonSE1 9EQ
Secretary
Appointed 31 Dec 2016
Resigned 19 Jan 2021

MATHIESON, Celina Moira

Resigned
3 Derby Cottages, AndoverSP11 9BQ
Secretary
Appointed 01 Jan 1995
Resigned 01 Oct 1997

MOTT, Richard John

Resigned
East Garston House, East GarstonRG17 7EU
Secretary
Appointed 10 Jul 2003
Resigned 01 Oct 2009

MOTT, Richard John

Resigned
Tile Barn Holt, NewburyRG20 9UZ
Secretary
Appointed 01 Oct 1997
Resigned 25 Apr 2001

MOTT, Richard John

Resigned
Tile Barn Holt, NewburyRG20 9UZ
Secretary
Appointed N/A
Resigned 31 Dec 1994

PARTINGTON, Bryan Erik

Resigned
2 Leinster Avenue, East SheenSW14 7JP
Secretary
Appointed 25 Apr 2001
Resigned 10 Jul 2003

THOMPSON, Jim

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 19 Jan 2021
Resigned 16 Apr 2025

ARTIS, Michael James Edward

Resigned
30 Park Street, LondonSE1 9EQ
Born April 1979
Director
Appointed 19 Jan 2015
Resigned 15 Jan 2021

BRUFORD, Paul James

Resigned
20-23 Mandela StreetNW1 0DU
Born September 1966
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2016

DOOLING, Bernard Joseph Patrick

Resigned
The Beeches, BournCB3 7ST
Born February 1950
Director
Appointed N/A
Resigned 12 Apr 2013

ESSEX, Robert Thomas Tickler

Resigned
21 Rylett Road, LondonW12 9SS
Born October 1960
Director
Appointed 09 May 2006
Resigned 19 Jan 2021

GUSTAFSON, Rune Michael

Resigned
48 Ellerby Street, LondonSW6 6EZ
Born July 1954
Director
Appointed 01 Jan 1996
Resigned 01 Sept 2003

HARRIS, Graeme Richard

Resigned
30 Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 01 Jan 2017
Resigned 19 Jan 2021

MOTT, Richard John

Resigned
East Garston House, East GarstonRG17 7EU
Born February 1951
Director
Appointed N/A
Resigned 12 Dec 2014

TOVEY, Lorraine

Resigned
20-23 Mandela StreetNW1 0DU
Born June 1976
Director
Appointed 01 May 2014
Resigned 17 May 2019

TURNER, Christopher Michael Godsell

Resigned
Keepers Cottage Baker Street, DidcotOX11 9DD
Born July 1943
Director
Appointed 03 Jun 1998
Resigned 05 Feb 2014

WENCKHEIM, Mariann

Resigned
Leamington Road Villas, LondonW11 1HT
Born September 1963
Director
Appointed 22 Jul 2008
Resigned 28 Jun 2019

WRIGHT, Bryan Sydney

Resigned
4 Dudswell Mill, BerkhamstedHP4 3YA
Born March 1954
Director
Appointed N/A
Resigned 27 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Park Street, LondonSE1 9EQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
25 June 2025
SH06Cancellation of Shares
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Resolution
24 April 2025
RESOLUTIONSResolutions
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
4 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Legacy
11 April 2012
MG02MG02
Legacy
11 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
31 August 2011
MG01MG01
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
9 August 2011
RESOLUTIONSResolutions
Legacy
26 July 2011
MG01MG01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
1 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Legacy
10 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
88(2)R88(2)R
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
169169
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
169169
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 June 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
2 January 1997
155(6)a155(6)a
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
225(1)225(1)
Legacy
28 November 1988
287Change of Registered Office
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
288288
Legacy
8 September 1988
287Change of Registered Office
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1988
NEWINCIncorporation