Background WavePink WaveYellow Wave

CL NUMBER TWENTY LIMITED (10281928)

CL NUMBER TWENTY LIMITED (10281928) is an active UK company. incorporated on 16 July 2016. with registered office in Chalfont St. Giles. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CL NUMBER TWENTY LIMITED has been registered for 9 years. Current directors include KUMAR, Rajinder.

Company Number
10281928
Status
active
Type
ltd
Incorporated
16 July 2016
Age
9 years
Address
Maplefield Grange, Chalfont St. Giles, HP8 4TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUMAR, Rajinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL NUMBER TWENTY LIMITED

CL NUMBER TWENTY LIMITED is an active company incorporated on 16 July 2016 with the registered office located in Chalfont St. Giles. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CL NUMBER TWENTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10281928

LTD Company

Age

9 Years

Incorporated 16 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St. Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Office 408 London W1G 0PW England
From: 21 January 2024To: 7 January 2025
22-25 Portman Close London W1H 6BS England
From: 22 November 2023To: 21 January 2024
3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY England
From: 12 April 2022To: 22 November 2023
Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England
From: 7 November 2016To: 12 April 2022
Green Cottage Angel Road Thames Ditton Surrey KT7 0AU England
From: 16 July 2016To: 7 November 2016
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Nov 17
Director Joined
May 18
Director Left
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Share Issue
Aug 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
10
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KUMAR, Rajinder

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born December 1965
Director
Appointed 02 Apr 2019

BILLINGHAM, Emma Louise

Resigned
Wildmoor Lane, HookRG27 0HB
Born February 1977
Director
Appointed 16 Jul 2016
Resigned 01 May 2018

BUSH, Richard Barry

Resigned
Alexandra Terrace, HookRG27 0BY
Born January 1963
Director
Appointed 01 May 2018
Resigned 21 Nov 2023

DAVIS, Walter William

Resigned
Wildmoor Lane, HookRG27 0HB
Born October 1969
Director
Appointed 08 Nov 2018
Resigned 02 Apr 2019

MAHIL, Tejinder Singh

Resigned
Wildmoor Lane, HookRG27 0HB
Born May 1969
Director
Appointed 16 Jul 2016
Resigned 02 Apr 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Rajinder Kumar

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born December 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2023
Portman Close, LondonW1H 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023
Alexandra Terrace, HookRG27 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 01 Nov 2023

Ms Gillian Forster

Ceased
Wildmoor Lane, HookRG27 0HB
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Ceased 20 Mar 2018
Arlington Road, LondonNW1 7HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Ceased 02 Oct 2017

Mrs Emma Louise Billingham

Ceased
Angel Road, Thames DittonKT7 0AU
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
31 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Incorporation Company
16 July 2016
NEWINCIncorporation