Background WavePink WaveYellow Wave

TWENTY7TEC GROUP LTD (08660235)

TWENTY7TEC GROUP LTD (08660235) is an active UK company. incorporated on 22 August 2013. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TWENTY7TEC GROUP LTD has been registered for 12 years. Current directors include BEATTIE, Clive, TUCKER, James Leigh.

Company Number
08660235
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BEATTIE, Clive, TUCKER, James Leigh
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY7TEC GROUP LTD

TWENTY7TEC GROUP LTD is an active company incorporated on 22 August 2013 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TWENTY7TEC GROUP LTD was registered 12 years ago.(SIC: 63110)

Status

active

Active since 12 years ago

Company No

08660235

LTD Company

Age

12 Years

Incorporated 22 August 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

MORTGAGE DATA SYSTEMS LIMITED
From: 22 August 2013To: 7 August 2014
Contact
Address

Suite A 7th Floor Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

, Suite a 7th Floor Oxford Road, Bournemouth, BH8 8EZ, England
From: 15 December 2017To: 15 December 2017
, Suite B 6th Floor Avalon Oxford Road, Bournemouth, BH8 8EZ, England
From: 25 July 2016To: 15 December 2017
, 36 Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH
From: 22 August 2013To: 25 July 2016
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jan 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 17
Director Joined
Sept 18
Director Joined
Dec 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Left
Dec 20
Funding Round
Sept 21
Director Joined
May 22
Funding Round
Jun 22
Director Left
Nov 22
Funding Round
Sept 23
Loan Secured
Dec 23
Funding Round
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
May 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEATTIE, Clive

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born December 1966
Director
Appointed 07 May 2025

TUCKER, James Leigh

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 30 Jan 2014

GRAY, Katrin

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 27 Mar 2015
Resigned 21 Aug 2024

DUCKWORTH, Jeremy Dyce

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born May 1963
Director
Appointed 27 Feb 2017
Resigned 21 Aug 2024

GRAY, James Richard

Resigned
Victoria Place, RomseySO51 8DE
Born March 1966
Director
Appointed 22 Aug 2013
Resigned 21 Aug 2024

JEYES, Peter Martin

Resigned
Tollard Court, BournemouthBH2 5EH
Born December 1946
Director
Appointed 22 Aug 2013
Resigned 10 Mar 2014

KIRBY, Stuart Paul

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 10 Dec 2019
Resigned 14 Dec 2020

PRESTEDGE, Tony

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born February 1970
Director
Appointed 01 Mar 2022
Resigned 21 Aug 2024

SMITH, Stephen Charles Addison

Resigned
Kings Road, GodalmingGU7 3HU
Born April 1957
Director
Appointed 17 Sept 2018
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Avalon Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mrs Katrin Gray

Ceased
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
4 July 2022
RP04SH01RP04SH01
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 May 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Resolution
9 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Incorporation Company
22 August 2013
NEWINCIncorporation