Background WavePink WaveYellow Wave

TWENTYCI PNM LIMITED (08369790)

TWENTYCI PNM LIMITED (08369790) is an active UK company. incorporated on 22 January 2013. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TWENTYCI PNM LIMITED has been registered for 13 years. Current directors include LANCASTER, Ian Michael, NEWTON, Grant Douglas.

Company Number
08369790
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTYCI PNM LIMITED

TWENTYCI PNM LIMITED is an active company incorporated on 22 January 2013 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. TWENTYCI PNM LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08369790

LTD Company

Age

13 Years

Incorporated 22 January 2013

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

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

PROPERTY NETWORK MEDIA LIMITED
From: 22 January 2013To: 20 October 2014
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT
From: 17 October 2014To: 11 May 2018
Second Floor 9 York Place Leeds LS1 2DS
From: 4 March 2014To: 17 October 2014
2Nd Floor 20 East Parade Leeds LS1 2BH England
From: 22 January 2013To: 4 March 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 15 Oct 2014

NEWTON, Grant Douglas

Active
Whittle Court, Milton KeynesMK5 8FT
Born March 1964
Director
Appointed 15 Oct 2014

RASHID, Mohammed Sohail

Resigned
Whittle Court, Milton KeynesMK5 8FT
Born March 1985
Director
Appointed 22 Jan 2013
Resigned 26 Feb 2024

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

40

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Incorporation Company
22 January 2013
NEWINCIncorporation