Background WavePink WaveYellow Wave

FF 2020 LIMITED (12448910)

FF 2020 LIMITED (12448910) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FF 2020 LIMITED has been registered for 6 years. Current directors include LEWIS, David Matthew Bowen, LEWIS, Geoffrey Bowen, LEWIS, William James.

Company Number
12448910
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEWIS, David Matthew Bowen, LEWIS, Geoffrey Bowen, LEWIS, William James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF 2020 LIMITED

FF 2020 LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FF 2020 LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12448910

LTD Company

Age

6 Years

Incorporated 7 February 2020

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 29 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

1st and 2nd Floor 46/47 Brook Street Tavistock Devon PL19 0HE United Kingdom
From: 10 March 2020To: 27 August 2025
82 st. John Street London EC1M 4JN England
From: 7 February 2020To: 10 March 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Loan Secured
Oct 20
Director Left
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, David Matthew Bowen

Active
St John Street, LondonEC1M 4JN
Born October 1982
Director
Appointed 05 Mar 2020

LEWIS, Geoffrey Bowen

Active
St John Street, LondonEC1M 4JN
Born May 1953
Director
Appointed 05 Mar 2020

LEWIS, William James

Active
St John Street, LondonEC1M 4JN
Born January 1985
Director
Appointed 05 Mar 2020

KHAN, Sakina

Resigned
TavistockPL19 0HE
Born September 1971
Director
Appointed 05 Mar 2020
Resigned 06 Aug 2025

ROGERS, Jeremy

Resigned
TavistockPL19 0HE
Born November 1973
Director
Appointed 07 Feb 2020
Resigned 05 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

David Matthew Bowen Lewis

Active
St John Street, LondonEC1M 4JN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020

Mr William James Lewis

Active
St John Street, LondonEC1M 4JN
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020

Mr Jeremy Rogers

Ceased
St. John Street, LondonEC1M 4JN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
25 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
10 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 February 2020
NEWINCIncorporation