UKBizDB.co.uk

SECURITY EXHIBITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Security Exhibitions Limited. The company was founded 15 years ago and was given the registration number 06888905. The firm's registered office is in WIMBLEDON. You can find them at Central House, 1c Alwyne Road, Wimbledon, London. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:SECURITY EXHIBITIONS LIMITED
Company Number:06888905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Central House, 1c Alwyne Road, Wimbledon, London, England, SW19 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ockham Grange, Old Lane, Cobham, United Kingdom, KT11 1NE

Secretary27 April 2009Active
Central House, 1c Alwyne Road, Wimbledon, England, SW19 7AB

Director27 March 2019Active
Ockham Grange, Old Lane, Cobham, United Kingdom, KT11 1NE

Director27 April 2009Active
Tuition House, 27-37 St Georges Road, Wimbledon, London, United Kingdom, SW19 4EU

Director26 July 2012Active
Tuition House, 27-37 St. Georges Road, Wimbledon, United Kingdom, SW19 4EU

Director26 July 2012Active
Tuition House, 27-37 St George's Road, Wimbledon, United Kingdom, SW19 4EU

Director01 January 2015Active
Tuition House 27-37, St Georges Road, Wimbledon, SW19 4EU

Director16 November 2018Active
Tuition House 27-37, St Georges Road, Wimbledon, SW19 4EU

Director02 May 2017Active
Tuition House, 27-37 St George's Road, Wimbledon, United Kingdom, SW19 4EU

Director01 January 2015Active
Tuition House 27-37, St Georges Road, Wimbledon, London, United Kingdom, SW19 4EU

Director08 June 2012Active
32 Connaught Square, London, W2 2LH

Director27 April 2009Active
Tuition House 27-37, St George's Road, Wimbledon, London, United Kingdom, SW19 4EU

Director02 May 2017Active

People with Significant Control

Prime Bidco Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ronald Luckham-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Tuition House 27-37, St Georges Road, Wimbledon, SW19 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Accounts

Legacy.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Other

Legacy.

Download
2021-05-14Other

Legacy.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-02Resolution

Resolution.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.