You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-20 Technologies Limited LOWER PEMBERTON


Founded in 1987, 20-20 Technologies, classified under reg no. 02190949 is an active company. Currently registered at Offices 28-30 The Cobalt Building 1600 Eureka Park TN25 4BF, Lower Pemberton the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th August 2010 20-20 Technologies Limited is no longer carrying the name Icads Holdings.

The firm has 2 directors, namely Nicholas M., Shiv V.. Of them, Nicholas M., Shiv V. have been with the company the longest, being appointed on 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

20-20 Technologies Limited Address / Contact

Office Address Offices 28-30 The Cobalt Building 1600 Eureka Park
Office Address2 Offices 28-30 The Cobalt Building 1600 Eureka Park
Town Lower Pemberton
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190949
Date of Incorporation Tue, 10th Nov 1987
Industry Business and domestic software development
Industry Activities of head offices
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Nicholas M.

Position: Director

Appointed: 01 September 2023

Shiv V.

Position: Director

Appointed: 01 September 2023

Martin N.

Position: Secretary

Resigned: 12 January 2006

David T.

Position: Director

Appointed: 01 December 2021

Resigned: 13 June 2022

James H.

Position: Director

Appointed: 01 December 2021

Resigned: 01 September 2023

Tim L.

Position: Director

Appointed: 01 April 2020

Resigned: 14 August 2022

Mark S.

Position: Director

Appointed: 02 October 2017

Resigned: 01 December 2021

Kevin C.

Position: Director

Appointed: 01 November 2015

Resigned: 01 December 2021

Mark G.

Position: Director

Appointed: 01 November 2015

Resigned: 02 October 2017

Kevin B.

Position: Director

Appointed: 12 December 2012

Resigned: 01 November 2015

Jean G.

Position: Director

Appointed: 29 January 2008

Resigned: 12 December 2012

Craig R.

Position: Director

Appointed: 29 January 2008

Resigned: 01 April 2020

Craig R.

Position: Secretary

Appointed: 29 January 2008

Resigned: 01 April 2020

Joerg W.

Position: Director

Appointed: 29 January 2008

Resigned: 01 November 2015

Jonathan L.

Position: Secretary

Appointed: 12 January 2006

Resigned: 29 January 2008

Bryan P.

Position: Director

Appointed: 12 January 2006

Resigned: 29 January 2008

Jonathan L.

Position: Director

Appointed: 19 June 2003

Resigned: 29 January 2008

Raymond S.

Position: Director

Appointed: 01 January 1996

Resigned: 02 December 2002

Graham S.

Position: Director

Appointed: 01 January 1996

Resigned: 06 March 1998

Pauline S.

Position: Director

Appointed: 31 December 1991

Resigned: 06 March 1998

Martin N.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 2006

Trevor S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Consilio Midco Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is 20-20 Technologies Inc. that entered Laval, Canada as the official address. This PSC has a legal form of "a business corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Consilio Midco Limited

Suite 1 3rd Floor, 11-12 St James’S Square, London, SW1Y 4LB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13356682
Notified on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

20-20 Technologies Inc.

2020 400 Armand-Frappier Blvd, Suite 2020, Laval, Quebec, H3T4B4, Canada

Legal authority Province Of Quebec, Canada
Legal form Business Corporation
Country registered Quebec, Canada
Place registered Registraire Des Entreprises Du Québec
Registration number 1168525542
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 75,01-100% shares

Company previous names

Icads Holdings August 13, 2010
Inca Holdings February 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand3 300 684390 032
Current Assets11 697 29211 723 130
Debtors8 380 44311 314 754
Net Assets Liabilities8 229 5648 458 972
Property Plant Equipment365 844476 930
Total Inventories16 16518 344
Other
Accumulated Amortisation Impairment Intangible Assets1 8694 362
Accumulated Depreciation Impairment Property Plant Equipment2 248 5632 274 869
Average Number Employees During Period5049
Balances Amounts Owed By Related Parties109 924115 475
Creditors3 742 8493 555 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 458
Disposals Property Plant Equipment 183 735
Fixed Assets371 452480 045
Increase From Amortisation Charge For Year Intangible Assets 2 493
Increase From Depreciation Charge For Year Property Plant Equipment 151 764
Intangible Assets5 6083 115
Intangible Assets Gross Cost7 4777 477
Net Current Assets Liabilities7 954 4438 167 930
Property Plant Equipment Gross Cost2 614 4072 751 799
Total Additions Including From Business Combinations Property Plant Equipment 321 127
Total Assets Less Current Liabilities8 325 8958 647 975

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 20th, October 2023
Free Download (39 pages)

Company search