Background WavePink WaveYellow Wave

CLASS EVENTS LIMITED (03368399)

CLASS EVENTS LIMITED (03368399) is an active UK company. incorporated on 9 May 1997. with registered office in South Marston Industrial Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLASS EVENTS LIMITED has been registered for 28 years. Current directors include LOWE, Anita Mary, LOWE, Christopher Parkes.

Company Number
03368399
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
Vespace 10 Lancaster Place, South Marston Industrial Park, SN3 4UQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOWE, Anita Mary, LOWE, Christopher Parkes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASS EVENTS LIMITED

CLASS EVENTS LIMITED is an active company incorporated on 9 May 1997 with the registered office located in South Marston Industrial Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLASS EVENTS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03368399

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CLASS EVENTS (UK) LIMITED
From: 9 May 1997To: 8 January 2003
Contact
Address

Vespace 10 Lancaster Place Copse Farm South Marston Industrial Park, SN3 4UQ,

Previous Addresses

Giddy Hill Buttgate Grainthorpe Louth Lincolnshire LN11 7JW United Kingdom
From: 19 July 2021To: 30 November 2023
Glebe Lodge Elbow Lane Parson Drove Wisbech Cambridgeshire PE13 4LG
From: 9 May 1997To: 19 July 2021
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Funding Round
Feb 13
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOWE, Anita Mary

Active
10 Lancaster Place, South Marston Industrial ParkSN3 4UQ
Born April 1960
Director
Appointed 28 Nov 2023

LOWE, Christopher Parkes

Active
10 Lancaster Place, South Marston Industrial ParkSN3 4UQ
Born June 1949
Director
Appointed 28 Nov 2023

BATES, Karen Margaret

Resigned
Buttgate, LouthLN11 7JW
Secretary
Appointed 10 May 1997
Resigned 28 Nov 2023

FAIRCLOUGH, Melanie Verity

Resigned
124 Stafford Avenue, SloughSL2 1AT
Secretary
Appointed 09 May 1997
Resigned 10 May 1997

BATES, Karen Margaret

Resigned
Buttgate, LouthLN11 7JW
Born January 1964
Director
Appointed 10 May 1997
Resigned 28 Nov 2023

BATES, Neil

Resigned
Buttgate, LouthLN11 7JW
Born August 1957
Director
Appointed 10 May 1997
Resigned 28 Nov 2023

WATLING, Peter John

Resigned
70 Southdown Avenue, LondonW7 2AF
Born March 1956
Director
Appointed 09 May 1997
Resigned 10 May 1997

Persons with significant control

4

2 Active
2 Ceased
10 Lancaster Place, South Marston Industrial ParkSN3 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023

Tvi Group Limited

Active
Lower Cookham Road, MaidenheadSL6 8JU

Nature of Control

Ownership of shares 50 to 75 percent as firm
Significant influence or control
Notified 28 Nov 2023

Mrs Karen Margaret Bates

Ceased
10 Lancaster Place, South Marston Industrial ParkSN3 4UQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2023

Mr Neil Bates

Ceased
10 Lancaster Place, South Marston Industrial ParkSN3 4UQ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
287Change of Registered Office
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Legacy
3 April 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Legacy
13 April 1999
287Change of Registered Office
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
287Change of Registered Office
Legacy
15 May 1997
288aAppointment of Director or Secretary
Incorporation Company
9 May 1997
NEWINCIncorporation