Background WavePink WaveYellow Wave

20 STUDIO LIMITED (13122936)

20 STUDIO LIMITED (13122936) is an active UK company. incorporated on 8 January 2021. with registered office in Birmingham West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. 20 STUDIO LIMITED has been registered for 5 years. Current directors include DAVIES, Jonathan Mitchell, KALIDAS, Rakesh Shantilal, LEA, Jodi and 3 others.

Company Number
13122936
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
Parklands Court 24 Parklands, Birmingham West Midlands, B45 9PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DAVIES, Jonathan Mitchell, KALIDAS, Rakesh Shantilal, LEA, Jodi, LEE, Jonathan Paul, THOMPSON, James, WITHERS, James
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 STUDIO LIMITED

20 STUDIO LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Birmingham West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. 20 STUDIO LIMITED was registered 5 years ago.(SIC: 74100)

Status

active

Active since 5 years ago

Company No

13122936

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham West Midlands, B45 9PZ,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 8 January 2021To: 30 April 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Jul 23
Funding Round
Mar 24
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 16 Apr 2025

DAVIES, Jonathan Mitchell

Active
24 Parklands, Birmingham West MidlandsB45 9PZ
Born January 1978
Director
Appointed 16 Apr 2025

KALIDAS, Rakesh Shantilal

Active
24 Parklands, Birmingham West MidlandsB45 9PZ
Born March 1977
Director
Appointed 16 Apr 2025

LEA, Jodi

Active
24 Parklands, Birmingham West MidlandsB45 9PZ
Born April 1982
Director
Appointed 16 Apr 2025

LEE, Jonathan Paul

Active
St Thomas's Road, LondonN4 2QJ
Born May 1972
Director
Appointed 08 Jan 2021

THOMPSON, James

Active
Antill Road, LondonE3 5BE
Born March 1961
Director
Appointed 08 Jan 2021

WITHERS, James

Active
24 Parklands, Birmingham West MidlandsB45 9PZ
Born May 1970
Director
Appointed 16 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Compass Group, Uk And Ireland Limited

Active
Birmingham Great Park, Birmingham West MidlandsB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Mr Jonathan Paul Lee

Ceased
St Thomas's Road, LondonN4 2QJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 16 Apr 2025

Mr James Thompson

Ceased
Antill Road, LondonE3 5BE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
25 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Incorporation Company
8 January 2021
NEWINCIncorporation