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

20/20 Intellectual Property Limited WESTHILL


Founded in 2009, 20/20 Intellectual Property, classified under reg no. SC359020 is an active company. Currently registered at Elevator Business Centre Endeavour Drive AB32 6UF, Westhill the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 13th December 2013 20/20 Intellectual Property Limited is no longer carrying the name 20/20 Ip.

There is a single director in the firm at the moment - Thomas V., appointed on 19 February 2022. In addition, a secretary was appointed - Chloe M., appointed on 4 June 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda B. who worked with the the firm until 14 February 2022.

20/20 Intellectual Property Limited Address / Contact

Office Address Elevator Business Centre Endeavour Drive
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC359020
Date of Incorporation Fri, 1st May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Chloe M.

Position: Secretary

Appointed: 04 June 2024

Thomas V.

Position: Director

Appointed: 19 February 2022

20/20 Business Group Limited

Position: Corporate Director

Appointed: 27 October 2014

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 18 February 2022

Resigned: 04 June 2024

Amanda B.

Position: Secretary

Appointed: 14 September 2020

Resigned: 14 February 2022

Amanda B.

Position: Director

Appointed: 01 September 2019

Resigned: 14 February 2022

Neil H.

Position: Director

Appointed: 27 October 2014

Resigned: 01 September 2019

Graham C.

Position: Director

Appointed: 20 August 2009

Resigned: 27 October 2014

Antony M.

Position: Director

Appointed: 15 May 2009

Resigned: 27 October 2014

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 May 2009

Resigned: 14 September 2020

Iain H.

Position: Director

Appointed: 01 May 2009

Resigned: 15 May 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is 20/20 Business Group Limited from Dundee, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

20/20 Business Group Limited

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc447972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

20/20 Ip December 13, 2013
20/20 Business Events November 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 02315 6193 1089 1066 72711 958
Current Assets169 337119 561128 369105 53957 47614 517
Debtors167 314103 942125 26196 43350 7492 559
Net Assets Liabilities    -656 879-469 912
Other Debtors67 67938 81565 29237 1509 487 
Other
Accrued Liabilities Deferred Income 1 5007 46914 01115 68518 096
Accumulated Amortisation Impairment Intangible Assets307 800430 300573 600736 900864 970988 840
Additions Other Than Through Business Combinations Intangible Assets  200 00086 700  
Amounts Owed To Group Undertakings     44 609
Average Number Employees During Period1111  
Balances Amounts Owed By Related Parties97 66155 62550 36839 930 34 885
Balances Amounts Owed To Related Parties34 88534 88534 88534 88539 9301 871
Corporation Tax Payable   7 12336 344 
Creditors1 355 7461 352 6511 576 1491 492 2141 282 08544 864
Dividends Paid On Shares    567 730 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 1171 0581 0581 058 
Income From Related Parties  15 91916 8564 3562 518
Increase From Amortisation Charge For Year Intangible Assets 122 500143 300163 300 123 870
Intangible Assets676 700715 700772 400695 800567 730679 860
Intangible Assets Gross Cost984 5001 146 0001 346 0001 432 7001 432 7001 668 700
Net Current Assets Liabilities-1 186 409-1 233 090-1 447 780-1 386 675-1 224 609-1 104 908
Nominal Value Allotted Share Capital  1111
Number Shares Allotted  11  
Number Shares Issued Fully Paid  1 11
Other Creditors38 35942 085149 795149 795160 44444 864
Other Remaining Borrowings     5 136
Other Taxation Social Security Payable 93 806   3 912
Par Value Share  11  
Payments To Related Parties  200 00086 70034 885236 000
Total Assets Less Current Liabilities-509 709-517 390-675 380-690 875-656 879-425 048
Trade Creditors Trade Payables1 317 3871 216 7601 418 8851 321 2851 069 612934 736
Trade Debtors Trade Receivables99 63565 12759 96959 28341 2622 559
Total Additions Including From Business Combinations Intangible Assets 161 500    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 22nd, November 2024
Free Download (10 pages)

Company search