20 TELECOM LTD

Register to unlock more data on OkredoRegister

20 TELECOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09217499

Incorporation date

15/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul St, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2015)
dot icon14/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon10/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon01/12/2023
Director's details changed for Mr Kieran Sean Knowles-Byrne on 2023-11-30
dot icon01/12/2023
Director's details changed for Miss Samantha Catherine Amanda Knowles-Byrne on 2023-11-30
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon26/06/2023
Termination of appointment of Mark William Chick as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Mark William Chick as a secretary on 2023-06-26
dot icon26/06/2023
Cessation of Mark William Chick as a person with significant control on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon08/02/2021
Registered office address changed from 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE England to 3rd Floor 86-90 Paul St London EC2A 4NE on 2021-02-08
dot icon17/03/2020
Director's details changed for Mr Kieran Sean Knowles-Byrne on 2020-03-14
dot icon17/03/2020
Director's details changed for Mrs Samantha Catherine Amanda Knowles-Byrne on 2020-03-14
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon16/03/2020
Change of details for Mr Mark William Chick as a person with significant control on 2020-03-14
dot icon16/03/2020
Change of details for Mrs Samantha Catherine Amanda Knowles as a person with significant control on 2020-03-14
dot icon16/03/2020
Change of details for Mr Kieran Sean Byrne as a person with significant control on 2020-03-14
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/07/2019
Director's details changed for Miss Sam Catherine Amanda Knowles on 2019-07-01
dot icon01/07/2019
Director's details changed for Mr Kieran Sean Byrne on 2019-07-01
dot icon23/04/2019
Director's details changed for Mr Kieran Sean Byrne on 2019-04-18
dot icon23/04/2019
Director's details changed for Mark William Chick on 2019-04-18
dot icon23/04/2019
Director's details changed for Miss Sam Catherine Amanda Knowles on 2019-04-18
dot icon23/04/2019
Director's details changed for Miss Samantha Catherine Amanda Harvey on 2019-04-18
dot icon18/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon18/04/2019
Registered office address changed from C/O 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE England to 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Mark William Chick on 2019-04-18
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon17/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/08/2016
Registered office address changed from C/O Mark Chick 86-90 Paul Street Shoreditch London EC2A 4NE England to C/O 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-08-30
dot icon30/08/2016
Registered office address changed from 101 Finsbury Pavement Moorgate London EC2A 1RS to C/O Mark Chick 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-08-30
dot icon01/06/2016
Micro company accounts made up to 2016-02-28
dot icon18/05/2016
Previous accounting period extended from 2015-09-30 to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/03/2016
Appointment of Miss Samantha Catherine Amanda Harvey as a director on 2015-10-01
dot icon15/03/2016
Appointment of Mr Kieran Sean Byrne as a director on 2015-10-01
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.28K
-
0.00
-
-
2022
0
12.36K
-
0.00
-
-
2022
0
12.36K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.36K £Ascended20.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kieran Sean Knowles-Byrne
Director
01/10/2015 - Present
-
Chick, Mark William
Director
15/09/2014 - 26/06/2023
1
Mrs Samantha Catherine Amanda Knowles-Byrne
Director
01/10/2015 - Present
2
Chick, Mark William
Secretary
15/09/2014 - 26/06/2023
-

Persons with Significant Control

4
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 TELECOM LTD

20 TELECOM LTD is an(a) Active company incorporated on 15/09/2014 with the registered office located at 3rd Floor 86-90 Paul St, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 TELECOM LTD?

toggle

20 TELECOM LTD is currently Active. It was registered on 15/09/2014 .

Where is 20 TELECOM LTD located?

toggle

20 TELECOM LTD is registered at 3rd Floor 86-90 Paul St, London EC2A 4NE.

What does 20 TELECOM LTD do?

toggle

20 TELECOM LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for 20 TELECOM LTD?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-26 with no updates.