Company Name2020 Worldwide Ltd
DirectorsAndrew Robert Walker and Christopher Gregory Walker
Company StatusActive
Company Number03538939
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Robert Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Director NameMr Christopher Gregory Walker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Secretary NameMr Andrew Robert Walker
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Website2020worldwide.com

Location

Registered AddressTouchstone The Paddocks
Follifoot
Harrogate
HG3 1EA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1C.g. Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,791
Current Liabilities£103,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 April 2023Director's details changed for Mr Andrew Robert Walker on 3 April 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 April 2022Director's details changed for Mr Christopher Gregory Walker on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Andrew Robert Walker on 14 April 2022 (2 pages)
14 April 2022Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Touchstone the Paddocks Follifoot Harrogate HG3 1EA on 14 April 2022 (1 page)
8 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Touchstone House the Padocks Harrogate North Yorkshire HG3 1UW on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Touchstone House the Padocks Harrogate North Yorkshire HG3 1UW on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Andrew Robert Walker on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Andrew Robert Walker on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Christopher Gregory Walker on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Christopher Gregory Walker on 12 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 01/04/06; full list of members (2 pages)
10 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
18 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
28 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
30 April 2003Return made up to 01/04/03; full list of members (7 pages)
30 April 2003Return made up to 01/04/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (2 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Registered office changed on 16/10/02 from: suite 20405 72 new bond street london W1S 1RR (1 page)
16 October 2002Registered office changed on 16/10/02 from: suite 20405 72 new bond street london W1S 1RR (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Return made up to 01/04/02; full list of members (6 pages)
24 April 2002Return made up to 01/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
13 February 2001Full accounts made up to 31 March 2000 (2 pages)
13 February 2001Full accounts made up to 31 March 2000 (2 pages)
15 April 2000Return made up to 01/04/00; full list of members (6 pages)
15 April 2000Return made up to 01/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 March 1999 (2 pages)
22 February 2000Full accounts made up to 31 March 1999 (2 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
16 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)