Background WavePink WaveYellow Wave

TWENTY DEGREES LIMITED (03812840)

TWENTY DEGREES LIMITED (03812840) is an active UK company. incorporated on 23 July 1999. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TWENTY DEGREES LIMITED has been registered for 26 years. Current directors include ALLAN, Michele Judy, Dr, HOOKE, Andrew Walter, TURNBULL, Philip Ross.

Company Number
03812840
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
5 West Court, Maidstone, ME15 6JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Michele Judy, Dr, HOOKE, Andrew Walter, TURNBULL, Philip Ross
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY DEGREES LIMITED

TWENTY DEGREES LIMITED is an active company incorporated on 23 July 1999 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TWENTY DEGREES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03812840

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

COREGEO LIMITED
From: 23 July 1999To: 15 October 2024
Contact
Address

5 West Court Enterprise Road Maidstone, ME15 6JD,

Previous Addresses

11 Albion Place Maidstone Kent ME14 5DY England
From: 3 April 2020To: 11 September 2025
Henwood House Henwood Ashford Kent TN24 8DH
From: 23 July 1999To: 3 April 2020
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Jul 18
Director Joined
Jun 22
Director Left
Jan 24
Capital Update
Jun 24
Director Left
Jul 24
Owner Exit
Aug 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ALLAN, Michele Judy, Dr

Active
Union Street, Victoria
Born September 1957
Director
Appointed 25 Mar 2015

HOOKE, Andrew Walter

Active
Cardigan Place, Victoria
Born December 1959
Director
Appointed 25 Jul 2018

TURNBULL, Philip Ross

Active
Elizabeth Street, Kooyong
Born May 1968
Director
Appointed 28 Oct 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Jul 1999
Resigned 23 Jul 1999

MACDONALD, Andrew Peter

Resigned
172 Tonbridge Road, MaidstoneME18 5NS
Secretary
Appointed 04 Sept 2017
Resigned 20 Jun 2022

WILLIAMS, Fiona Elizabeth

Resigned
Brook Farm House, AshfordTN25 5PF
Secretary
Appointed 21 Jun 2004
Resigned 04 Sept 2017

WINTERBOTTOM, Gordon

Resigned
Rough Stocks Farm, AshfordTN26 2PR
Secretary
Appointed 23 Jul 1999
Resigned 01 Dec 2003

MAGEE GAMMON CORPORATE LIMITED

Resigned
19 North Street, AshfordTN24 8LF
Corporate secretary
Appointed 15 Mar 2004
Resigned 21 Jun 2004

ASHTON, Darral

Resigned
PO BOX 171, Batlow
Born June 1945
Director
Appointed 09 Jul 2004
Resigned 04 Aug 2011

DOLLISSON, John Anthony

Resigned
O'Connell Street, North Melbourne
Born October 1952
Director
Appointed 11 Nov 2013
Resigned 28 Oct 2016

DURHAM, Jon Maxwell

Resigned
1 Grey Street, Bacchus Marsh
Born September 1950
Director
Appointed 09 Jul 2004
Resigned 10 Oct 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Jul 1999
Resigned 23 Jul 1999

LANGFORD, Garry Thomas

Resigned
Turn Creek Road, 7109. Tasmania
Born August 1958
Director
Appointed 01 Sept 2016
Resigned 20 Apr 2017

LAWRENSON, John Allen

Resigned
9b Wattletree Road, Armadale
Born March 1941
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2014

MACDONALD, Andrew Peter

Resigned
Rose Villa, East PeckhamTN12 5LX
Born February 1944
Director
Appointed 21 Jun 2004
Resigned 05 Jan 2024

MACDONALD, Andrew Peter

Resigned
Rose Villa, East PeckhamTN12 5LX
Born February 1944
Director
Appointed 18 Jul 2003
Resigned 11 Mar 2004

MEDEIROS, Andre

Resigned
Tonbridge Road, MaidstoneME18 5NS
Born November 1979
Director
Appointed 09 Jun 2022
Resigned 30 Jun 2024

WINTERBOTTOM, Christine Dianne

Resigned
Rough Stocks Farm, AshfordTN26 2PR
Born October 1960
Director
Appointed 23 Jul 1999
Resigned 21 Jun 2004

WINTERBOTTOM, Gordon

Resigned
Rough Stocks Farm, AshfordTN26 2PR
Born June 1955
Director
Appointed 30 Jul 1999
Resigned 01 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
250 Victoria Parade, East Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2024
O'Connell Street, North Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
8 August 2008
353353
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
6 September 2003
122122
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
88(2)R88(2)R
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
23 July 1999
NEWINCIncorporation