20/20 PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20/20 PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292231

Incorporation date

21/11/2004

Size

Dormant

Contacts

Registered address

Registered address

6 Orchard Close, Oakley, Buckinghamshire HP18 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2004)
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon30/05/2025
Memorandum and Articles of Association
dot icon24/04/2025
Resolutions
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon17/06/2024
Termination of appointment of Thorntons Law Llp as a secretary on 2024-06-04
dot icon17/06/2024
Appointment of Miss Chloe Louisa Mora as a secretary on 2024-06-04
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon29/03/2023
Change of details for 20/20 Business Group Limited as a person with significant control on 2023-03-29
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/09/2022
Notification of 20/20 Business Group Limited as a person with significant control on 2016-04-06
dot icon30/09/2022
Cessation of 20/20 Business Insight Limited as a person with significant control on 2016-04-06
dot icon22/02/2022
Appointment of Thorntons Law Llp as a secretary on 2022-02-18
dot icon19/02/2022
Appointment of Mr Thomas Vincent as a director on 2022-02-19
dot icon19/02/2022
Termination of appointment of Amanda Jane Buck as a secretary on 2022-02-14
dot icon19/02/2022
Termination of appointment of Amanda Jane Buck as a director on 2022-02-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon16/09/2020
Termination of appointment of Thorntons Law Llp as a secretary on 2020-09-14
dot icon15/09/2020
Appointment of Mrs Amanda Jane Buck as a secretary on 2020-09-14
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Registered office address changed from Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN to 6 Orchard Close Oakley Buckinghamshire HP18 9QR on 2019-11-28
dot icon08/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon08/10/2019
Appointment of Mrs Amanda Jane Buck as a director on 2019-09-01
dot icon08/10/2019
Termination of appointment of Neil Anthony Harkin as a director on 2019-09-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon17/05/2018
Registered office address changed from The Georgian House Greenhill Sherborne DT9 4EP England to Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN on 2018-05-17
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/07/2017
Registered office address changed from The Georgian House Greenhills, Sherborne Dorset DT9 4EP England to The Georgian House Greenhill Sherborne DT9 4EP on 2017-07-18
dot icon18/07/2017
Registered office address changed from 4 Manor Road Hockley Essex SS5 4RJ to The Georgian House Greenhills, Sherborne Dorset DT9 4EP on 2017-07-18
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon13/08/2015
Certificate of change of name
dot icon13/08/2015
Change of name notice
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of 20/20 Business Group Limited as a director on 2014-10-27
dot icon24/11/2014
Appointment of Mr Neil Anthony Harkin as a director on 2014-10-27
dot icon24/11/2014
Termination of appointment of Graham Chapman as a director on 2014-10-27
dot icon24/11/2014
Termination of appointment of Antony Marks as a director on 2014-10-27
dot icon19/11/2014
Termination of appointment of Graham Chapman as a director on 2014-10-27
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon26/11/2013
Director's details changed for Graham Chapman on 2013-11-25
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon13/11/2012
Director's details changed for Antony Marks on 2012-11-13
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Dawn Mckaig as a director
dot icon24/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mrs Dawn Elaine Brodie Mckaig on 2012-07-19
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mrs Dawn Elaine Brodie Mckaig on 2009-10-01
dot icon08/11/2010
Secretary's details changed for Thorntons Law Llp on 2009-10-01
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2009
Return made up to 06/09/09; full list of members
dot icon23/09/2009
Appointment terminated secretary marks antony
dot icon08/07/2009
Accounting reference date extended from 30/11/2009 to 28/02/2010
dot icon22/05/2009
Certificate of change of name
dot icon23/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/02/2009
Return made up to 21/11/08; full list of members
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Secretary appointed thorntons law LLP
dot icon13/01/2009
Appointment terminate, secretary antony marks logged form
dot icon04/12/2008
Appointment terminate, director and secretary alison goodwin marks logged form
dot icon04/12/2008
Secretary appointed marks antony
dot icon04/12/2008
Director appointed dawn elaine brodie mckaig
dot icon04/12/2008
Director appointed graham chapman
dot icon10/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/02/2008
Return made up to 21/11/07; no change of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: 243 prittlewell chase westcliff on sea SS0 0PW
dot icon24/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 21/11/05; full list of members
dot icon25/01/2005
New director appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Ad 13/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon24/11/2004
Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR
dot icon21/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.56K
-
0.00
172.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
17/12/2008 - 13/09/2020
278
Marks, Alison Goodwin
Director
20/11/2004 - 30/11/2008
4
NOMINEE DIRECTOR LTD
Nominee Director
20/11/2004 - 12/12/2004
1746
NOMINEE SECRETARY LTD
Nominee Secretary
20/11/2004 - 12/12/2004
2516
THORNTONS LAW LLP
Corporate Secretary
18/02/2022 - 04/06/2024
278

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/20 PROJECT MANAGEMENT LIMITED

20/20 PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/2004 with the registered office located at 6 Orchard Close, Oakley, Buckinghamshire HP18 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20/20 PROJECT MANAGEMENT LIMITED?

toggle

20/20 PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 21/11/2004 .

Where is 20/20 PROJECT MANAGEMENT LIMITED located?

toggle

20/20 PROJECT MANAGEMENT LIMITED is registered at 6 Orchard Close, Oakley, Buckinghamshire HP18 9QR.

What does 20/20 PROJECT MANAGEMENT LIMITED do?

toggle

20/20 PROJECT MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 20/20 PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2025-03-31.