20 BELOW LIMITED

Register to unlock more data on OkredoRegister

20 BELOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048914

Incorporation date

11/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 12 Thatcham House, Turners Drive, Thatcham, Berkshire RG19 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon06/03/2026
Termination of appointment of Elizabeth Berrington Bazalgette as a director on 2026-03-05
dot icon05/03/2026
Termination of appointment of Elizabeth Berrington Bazalgette as a secretary on 2026-03-05
dot icon04/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon02/03/2026
Director's details changed for Mr Donald James Sheard on 2007-01-11
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/01/2026
Change of details for Mrs Elizabeth Berrington Sheard as a person with significant control on 2026-01-06
dot icon06/01/2026
Secretary's details changed for Mrs Elizabeth Berrington Sheard on 2026-01-06
dot icon06/01/2026
Director's details changed for Mrs Elizabeth Berrington Sheard on 2026-01-06
dot icon28/04/2025
Micro company accounts made up to 2024-04-30
dot icon27/01/2025
Registered office address changed from C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Suite 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD on 2025-01-27
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead, Reading Berkshire RG7 4GB United Kingdom to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon25/01/2022
Change of details for Mrs Elizabeth Berrington Sheard as a person with significant control on 2021-11-11
dot icon25/01/2022
Director's details changed for Mrs Elizabeth Berrington Sheard on 2021-11-11
dot icon25/01/2022
Change of details for Mr Donald James Sheard as a person with significant control on 2021-11-11
dot icon25/01/2022
Director's details changed for Mr Donald James Sheard on 2021-11-11
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon09/09/2018
Change of details for Mrs Elizabeth Berrington Sheard as a person with significant control on 2018-09-05
dot icon06/09/2018
Registered office address changed from The Studio Meadow View Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NN to 5 Theale Lakes Business Park Moulden Way Sulhamstead, Reading Berkshire RG7 4GB on 2018-09-06
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/01/2014
Secretary's details changed for Mrs Elizabeth Berrington Sheard on 2013-11-01
dot icon20/01/2014
Director's details changed for Mrs Elizabeth Berrington Sheard on 2013-11-01
dot icon20/01/2014
Director's details changed for Mr Donald James Sheard on 2013-11-01
dot icon16/01/2014
Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY on 2014-01-16
dot icon22/01/2013
Registered office address changed from Meadow View Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NN on 2013-01-22
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 10 Highgrove Avenue Ascot Berkshire SL5 7HR on 2011-02-14
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Donald James Sheard on 2010-11-16
dot icon18/11/2010
Director's details changed for Mrs Elizabeth Berrington Sheard on 2010-11-16
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Donald James Sheard on 2010-01-18
dot icon18/01/2010
Director's details changed for Elizabeth Berrington Sheard on 2010-01-18
dot icon19/03/2009
Return made up to 11/01/09; full list of members
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Ad 01/03/08\gbp si 50@1=50\gbp ic 100/150\
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2008
Resolutions
dot icon15/04/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon15/04/2008
Return made up to 11/01/08; full list of members
dot icon11/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£38,034.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
495.00
-
0.00
38.03K
-
2021
2
495.00
-
0.00
38.03K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

495.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheard, Donald James
Director
11/01/2007 - Present
1
Sheard, Elizabeth Berrington
Director
11/01/2007 - 05/03/2026
2
Sheard, Elizabeth Berrington
Secretary
11/01/2007 - 05/03/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 BELOW LIMITED

20 BELOW LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Suite 12 Thatcham House, Turners Drive, Thatcham, Berkshire RG19 4QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 BELOW LIMITED?

toggle

20 BELOW LIMITED is currently Active. It was registered on 11/01/2007 .

Where is 20 BELOW LIMITED located?

toggle

20 BELOW LIMITED is registered at Suite 12 Thatcham House, Turners Drive, Thatcham, Berkshire RG19 4QD.

What does 20 BELOW LIMITED do?

toggle

20 BELOW LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does 20 BELOW LIMITED have?

toggle

20 BELOW LIMITED had 2 employees in 2021.

What is the latest filing for 20 BELOW LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Elizabeth Berrington Bazalgette as a director on 2026-03-05.