Background WavePink WaveYellow Wave

TWENTYCO LIMITED (11012113)

TWENTYCO LIMITED (11012113) is an active UK company. incorporated on 13 October 2017. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TWENTYCO LIMITED has been registered for 8 years. Current directors include HARPER, David James Lyndsey, MERREY, Nicholas Alexander.

Company Number
11012113
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARPER, David James Lyndsey, MERREY, Nicholas Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTYCO LIMITED

TWENTYCO LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TWENTYCO LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11012113

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

Panoramic House Bankside the Watermark Gateshead NE11 9SY England
From: 21 April 2021To: 15 February 2024
Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England
From: 12 September 2018To: 21 April 2021
60 Highgate Durham Co Durham DH1 4GA England
From: 30 May 2018To: 12 September 2018
11 Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom
From: 13 October 2017To: 30 May 2018
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Funding Round
Nov 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARPER, David James Lyndsey

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980
Director
Appointed 01 Aug 2018

MERREY, Nicholas Alexander

Active
Manse Lane, KnaresboroughHG5 8NQ
Born December 1983
Director
Appointed 01 Aug 2018

KRASNER, Gerald Maurice

Resigned
23 Park Square, LeedsLS1 2ND
Born June 1949
Director
Appointed 13 Oct 2017
Resigned 01 Aug 2018

Persons with significant control

2

Mr David James Lyndsey Harper

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018

Mr Nicholas Alexander Merrey

Active
Manse Lane, KnaresboroughHG5 8NQ
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
1 April 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Incorporation Company
13 October 2017
NEWINCIncorporation