Background WavePink WaveYellow Wave

ASHFIELD MEETINGS & EVENTS LIMITED (03486951)

ASHFIELD MEETINGS & EVENTS LIMITED (03486951) is an active UK company. incorporated on 30 December 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHFIELD MEETINGS & EVENTS LIMITED has been registered for 28 years.

Company Number
03486951
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
8th Floor Holborn Gate, London, WC2A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD MEETINGS & EVENTS LIMITED

ASHFIELD MEETINGS & EVENTS LIMITED is an active company incorporated on 30 December 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHFIELD MEETINGS & EVENTS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03486951

LTD Company

Age

28 Years

Incorporated 30 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

UNIVERSAL WORLDEVENTS LIMITED
From: 28 February 2011To: 31 January 2014
WORLD EVENTS LIMITED
From: 28 December 2006To: 28 February 2011
WORLD EVENT MANAGEMENT LIMITED
From: 24 April 1998To: 28 December 2006
CHOOSECOMPANY LIMITED
From: 30 December 1997To: 24 April 1998
Contact
Address

8th Floor Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom
From: 16 January 2023To: 1 November 2024
Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW
From: 6 December 2010To: 16 January 2023
Summit House Woodland Park Cleckheaton Bradford West Yorkshire BD19 6BW
From: 30 December 1997To: 6 December 2010
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Mar 15
Director Left
Jul 16
Owner Exit
Jun 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Loan Cleared
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Dec 25
Capital Update
Dec 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Statement Of Companys Objects
24 October 2021
CC04CC04
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2016
RP04RP04
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Change Person Director Company
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Second Filing Of Form With Form Type
10 July 2012
RP04RP04
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Registered Office Company
10 February 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
10 February 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Auditors Resignation Company
6 December 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
23 December 2009
MG02MG02
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
20 November 2008
353a353a
Legacy
20 November 2008
190a190a
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
123Notice of Increase in Nominal Capital
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
325a325a
Legacy
21 November 2006
353a353a
Legacy
21 November 2006
190a190a
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
88(2)R88(2)R
Legacy
19 May 2006
123Notice of Increase in Nominal Capital
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
169169
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
169169
Resolution
9 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
169169
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
23 October 2003
288cChange of Particulars
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
1 October 2002
88(2)R88(2)R
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
27 January 2002
363aAnnual Return
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
20 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
18 September 2000
123Notice of Increase in Nominal Capital
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
122122
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
2 June 1999
SASA
Legacy
2 June 1999
88(2)P88(2)P
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
123Notice of Increase in Nominal Capital
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
190a190a
Legacy
1 March 1999
353a353a
Legacy
1 March 1999
325a325a
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
287Change of Registered Office
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Incorporation Company
30 December 1997
NEWINCIncorporation