Background WavePink WaveYellow Wave

TWENTY ESSEX LIMITED (12154044)

TWENTY ESSEX LIMITED (12154044) is an active UK company. incorporated on 13 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TWENTY ESSEX LIMITED has been registered for 6 years. Current directors include EDEY, Philip David, KIMMINS, Charles Dominic.

Company Number
12154044
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2019
Age
6 years
Address
20 Essex Street, London, WC2R 3AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
EDEY, Philip David, KIMMINS, Charles Dominic
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY ESSEX LIMITED

TWENTY ESSEX LIMITED is an active company incorporated on 13 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TWENTY ESSEX LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12154044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

20 Essex Street London, WC2R 3AL,

Timeline

16 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
May 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDEY, Philip David

Active
LondonWC2R 3AL
Born February 1971
Director
Appointed 18 Jul 2022

KIMMINS, Charles Dominic

Active
LondonWC2R 3AL
Born June 1971
Director
Appointed 18 Jul 2022

ATHERTON, Stephen Nicholas

Resigned
LondonWC2R 3AL
Born May 1966
Director
Appointed 01 Aug 2020
Resigned 18 Jul 2022

HANCOCK, Christopher Patrick

Resigned
LondonWC2R 3AL
Born June 1960
Director
Appointed 13 Aug 2019
Resigned 01 Aug 2020

MATTHEWS, Duncan Henry Rowland

Resigned
LondonWC2R 3AL
Born September 1961
Director
Appointed 13 Aug 2019
Resigned 18 Jul 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Philip David Edey

Active
LondonWC2R 3AL
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2022

Mr Charles Dominic Kimmins

Active
LondonWC2R 3AL
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2022

Mr Stephen Nicholas Atherton

Ceased
LondonWC2R 3AL
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2020
Ceased 18 Jul 2022

Mr Duncan Henry Rowland Matthews

Ceased
LondonWC2R 3AL
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 18 Jul 2022

Christopher Patrick Hancock

Ceased
LondonWC2R 3AL
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
28 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Resolution
3 January 2020
RESOLUTIONSResolutions
Incorporation Company
13 August 2019
NEWINCIncorporation