Background WavePink WaveYellow Wave

TWENTY ONLINE LIMITED (02713950)

TWENTY ONLINE LIMITED (02713950) is an active UK company. incorporated on 12 May 1992. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TWENTY ONLINE LIMITED has been registered for 33 years. Current directors include NEWTON, Grant Douglas.

Company Number
02713950
Status
active
Type
ltd
Incorporated
12 May 1992
Age
33 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NEWTON, Grant Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY ONLINE LIMITED

TWENTY ONLINE LIMITED is an active company incorporated on 12 May 1992 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TWENTY ONLINE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02713950

LTD Company

Age

33 Years

Incorporated 12 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MAILFORCE MAILING LTD.
From: 26 August 1998To: 22 April 2010
MAILFORCE LIMITED
From: 6 January 1993To: 26 August 1998
MAILFORCE (MAILING SERVICES) LIMITED
From: 12 May 1992To: 6 January 1993
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

6 Whittle Court Knowlhill Milton Keynes MK5 8FT
From: 15 May 2012To: 11 May 2018
249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom
From: 29 November 2011To: 15 May 2012
9-13 St. Andrew Street London EC4A 3AF United Kingdom
From: 28 June 2010To: 29 November 2011
9-13 St Andrew Street London EC4 3AF
From: 12 May 1992To: 28 June 2010
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
May 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

NEWTON, Grant Douglas

Active
Gullivers Lodge, GuilsboroughNN6 8RB
Born March 1964
Director
Appointed 28 Mar 2007

BENSON, William Leslie

Resigned
14 Mill Close, DaventryNN11 7HY
Secretary
Appointed 16 Sept 1992
Resigned 08 Sept 1995

BROCK, Cynthia

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Secretary
Appointed 08 Sept 1995
Resigned 29 Jan 1998

FERNS, Thomas Hugh

Resigned
39a Heyes Lane, Alderley EdgeSK9 7LA
Secretary
Appointed 12 May 2006
Resigned 15 Nov 2011

GADDES, Judith Eryl

Resigned
70 Elizabeth Way, NorthamptonNN6 0HN
Secretary
Appointed 12 May 1992
Resigned 16 Sept 1992

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Secretary
Appointed 02 Apr 2001
Resigned 12 May 2006

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 29 Jan 1998
Resigned 03 Apr 2001

BROCK, John Andrew William

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Born November 1949
Director
Appointed 16 Sept 1992
Resigned 29 Jan 1998

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 15 Feb 1999
Resigned 30 Sept 2005

LEE, Andrew Stephen

Resigned
The Barn, WollastonNN29 7SG
Born March 1958
Director
Appointed 30 Sept 2005
Resigned 28 Mar 2007

OGRADY, Christopher Martin St John

Resigned
Glebe Farmhouse, RugbyCV23 8UN
Born July 1949
Director
Appointed 12 May 1992
Resigned 16 Sept 1992

SMITH, Jeffrey

Resigned
Moat House, SleafordNG34 0ED
Born April 1948
Director
Appointed 29 Jan 1998
Resigned 15 Feb 1999

Persons with significant control

1

Whittle Court, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Miscellaneous
20 March 2009
MISCMISC
Legacy
16 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1998
287Change of Registered Office
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Resolution
9 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 September 1994
AAAnnual Accounts
Legacy
23 June 1994
287Change of Registered Office
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1993
AAAnnual Accounts
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
225(1)225(1)
Legacy
11 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1992
224224
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Incorporation Company
12 May 1992
NEWINCIncorporation