Background WavePink WaveYellow Wave

TWENTYCI LIMITED (06943607)

TWENTYCI LIMITED (06943607) is an active UK company. incorporated on 24 June 2009. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. TWENTYCI LIMITED has been registered for 16 years. Current directors include LANCASTER, Ian Michael, NEWTON, Grant Douglas.

Company Number
06943607
Status
active
Type
ltd
Incorporated
24 June 2009
Age
16 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LANCASTER, Ian Michael, NEWTON, Grant Douglas
SIC Codes
63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTYCI LIMITED

TWENTYCI LIMITED is an active company incorporated on 24 June 2009 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. TWENTYCI LIMITED was registered 16 years ago.(SIC: 63110, 63120)

Status

active

Active since 16 years ago

Company No

06943607

LTD Company

Age

16 Years

Incorporated 24 June 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DATAFORCE ONLINE LIMITED
From: 24 June 2009To: 1 July 2010
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

8 8 Whittle Court Knowlhill Milton Keynes England
From: 4 April 2018To: 30 August 2018
6 Whittle Court Knowlhill Milton Keynes MK5 8FT
From: 21 May 2012To: 4 April 2018
249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom
From: 7 December 2011To: 21 May 2012
9-13 St Andrew Street London EC4A 3AF
From: 24 June 2009To: 7 December 2011
Timeline

3 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Owner Exit
Aug 19
Loan Secured
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWTON, Grant Douglas

Active
Gullivers Lodge, GuilsboroughNN6 8RB
Secretary
Appointed 24 Jun 2009

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 24 Jun 2009

NEWTON, Grant Douglas

Active
Gullivers Lodge, GuilsboroughNN6 8RB
Born March 1964
Director
Appointed 24 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Knowlhill, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2019
Whittle Court, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Legacy
21 May 2010
MG02MG02
Change Account Reference Date Company Current Shortened
2 November 2009
AA01Change of Accounting Reference Date
Legacy
22 October 2009
MG01MG01
Incorporation Company
24 June 2009
NEWINCIncorporation