Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20-20 FUSION LIMITED
Company Information for

20-20 FUSION LIMITED

ASHFORD, KENT, TN23,
Company Registration Number
01760015
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About 20-20 Fusion Ltd
20-20 FUSION LIMITED was founded on 1983-10-10 and had its registered office in Ashford. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
20-20 FUSION LIMITED
 
Legal Registered Office
ASHFORD
KENT
 
Previous Names
PLANIT INTERNATIONAL LIMITED19/08/2008
ICADS (UK) LIMITED17/04/1997
Filing Information
Company Number 01760015
Date formed 1983-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2015-09-29
Type of accounts FULL
Last Datalog update: 2015-12-16 18:58:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 20-20 FUSION LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ANTHONY ROTHWELL
Company Secretary 2008-01-29
KEVIN C BAILLIE
Director 2012-12-12
CRAIG ANTHONY ROTHWELL
Director 2008-01-29
JOERG WITTHUS
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN FRANCOIS GROU
Director 2008-01-29 2012-12-12
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2006-01-12 2008-01-29
JONATHAN NEVILLE HASTINGS LEE
Director 2006-01-12 2008-01-29
MARTIN ROBERT NUNN
Director 2007-05-17 2008-01-29
BRYAN THOMAS PRYCE
Director 2006-01-12 2008-01-29
KIM SHEILA COWMAN
Director 2000-08-10 2006-11-21
PATRICK THOMAS LOVE
Director 1992-06-01 2006-11-21
ALASTAIR WILLIAM JAMES MCPHEAT
Director 2002-03-01 2006-11-21
MARTIN ROBERT NUNN
Director 1996-11-01 2006-11-21
TREVOR NICHOLAS SEMADENI
Director 1991-12-31 2006-11-21
MARTIN ROBERT NUNN
Company Secretary 1991-12-31 2006-01-12
RAYMOND MARK SEMADENI
Director 1991-12-31 2003-10-01
RICHARD JOHN HIRSTLE
Director 1999-03-01 1999-11-01
GRAHAM PAUL SEMADENI
Director 1991-12-31 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY ROTHWELL 20-20 TECHNOLOGIES LIMITED Company Secretary 2008-01-29 CURRENT 1987-11-10 Active
CRAIG ANTHONY ROTHWELL TWENTY-TWENTY (U.K.) LIMITED Director 1991-09-11 CURRENT 1991-09-11 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-29GAZ2STRUCK OFF AND DISSOLVED
2015-06-16GAZ1FIRST GAZETTE
2013-12-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-29GAZ1FIRST GAZETTE
2013-02-05AP01DIRECTOR APPOINTED MR KEVIN C BAILLIE
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GROU
2013-01-28LATEST SOC28/01/13 STATEMENT OF CAPITAL;GBP 25000
2013-01-28AR0131/12/12 FULL LIST
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-20AR0131/12/11 FULL LIST
2011-07-04AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-14AUDAUDITOR'S RESIGNATION
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-18AR0131/12/10 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM INCA HOUSE TRINITY ROAD ASHFORD KENT TN25 4AB
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOERG WITTHUS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ROTHWELL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS GROU / 18/01/2010
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-26MEM/ARTSARTICLES OF ASSOCIATION
2008-08-19CERTNMCOMPANY NAME CHANGED PLANIT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/08/08
2008-05-02225CURREXT FROM 30/04/2008 TO 31/10/2008
2008-04-08288aDIRECTOR APPOINTED JEAN FRANCOIS GROU
2008-04-08288aDIRECTOR APPOINTED JOERG WITTHUS
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED CRAIG ANTHONY ROTHWELL
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NUNN
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRYAN PRYCE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN LEE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-02-16RES13AUDS APP/RES 05/12/06
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05363(288)SECRETARY RESIGNED
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES13FACILITY AGREEMENTS 06/12/06
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-19AUDAUDITOR'S RESIGNATION
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-16288bDIRECTOR RESIGNED
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to 20-20 FUSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against 20-20 FUSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-09 Satisfied THE TORONTO-DOMINION BANK IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARY (THE "SECURITY TRUSTEE")
DEBENTURE 2006-12-06 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of 20-20 FUSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20-20 FUSION LIMITED
Trademarks
We have not found any records of 20-20 FUSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20-20 FUSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 20-20 FUSION LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 20-20 FUSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party20-20 FUSION LIMITEDEvent Date2013-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20-20 FUSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 20-20 FUSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.