Background WavePink WaveYellow Wave

TWENTY HOLDINGS LTD (12145118)

TWENTY HOLDINGS LTD (12145118) is an active UK company. incorporated on 8 August 2019. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TWENTY HOLDINGS LTD has been registered for 6 years. Current directors include LANCASTER, Ian Michael, NEWTON, Grant Douglas, WITHERSPOON, Mark Stephen.

Company Number
12145118
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANCASTER, Ian Michael, NEWTON, Grant Douglas, WITHERSPOON, Mark Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY HOLDINGS LTD

TWENTY HOLDINGS LTD is an active company incorporated on 8 August 2019 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TWENTY HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12145118

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 30/12

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 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Aug 20
Director Joined
Dec 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 22
Loan Secured
Dec 23
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LANCASTER, Ian Michael

Active
Knowlhill, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 08 Aug 2019

NEWTON, Grant Douglas

Active
Knowlhill, Milton KeynesMK5 8FT
Born March 1964
Director
Appointed 08 Aug 2019

WITHERSPOON, Mark Stephen

Active
Knowlhill, Milton KeynesMK5 8FT
Born June 1959
Director
Appointed 01 Dec 2020

Persons with significant control

1

Ian Lancaster

Active
Knowlhill, Milton KeynesMK5 8FT
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Incorporation Company
8 August 2019
NEWINCIncorporation