Background WavePink WaveYellow Wave

UNIQUE VENUES OF LONDON LIMITED (03672291)

UNIQUE VENUES OF LONDON LIMITED (03672291) is an active UK company. incorporated on 23 November 1998. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. UNIQUE VENUES OF LONDON LIMITED has been registered for 27 years. Current directors include ALLEN, Natacha, HATSWELL, Lisa Rachel, REEVES, Charlotte Sophie Chloe.

Company Number
03672291
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1998
Age
27 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLEN, Natacha, HATSWELL, Lisa Rachel, REEVES, Charlotte Sophie Chloe
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE VENUES OF LONDON LIMITED

UNIQUE VENUES OF LONDON LIMITED is an active company incorporated on 23 November 1998 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. UNIQUE VENUES OF LONDON LIMITED was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03672291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 23 November 1998

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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TUNCO (1998) 114 LIMITED
From: 23 November 1998To: 15 December 1998
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

C/O C/O Colin Davidson Middle Temple Hall Middle Temple Lane London EC4Y 9AT
From: 28 August 2014To: 20 May 2016
32 Birling Road Tunbridge Wells Kent TN2 5LY
From: 23 November 1998To: 28 August 2014
Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Dec 17
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Feb 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALLEN, Natacha

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 23 Jan 2023

ALLEN, Natacha

Active
Henwood, AshfordTN24 8DH
Born May 1975
Director
Appointed 23 Jan 2023

HATSWELL, Lisa Rachel

Active
Henwood, AshfordTN24 8DH
Born January 1973
Director
Appointed 01 Jan 2017

REEVES, Charlotte Sophie Chloe

Active
Henwood, AshfordTN24 8DH
Born August 1974
Director
Appointed 01 Jan 2017

DAVIDSON, Colin

Resigned
Middle Temple Lane, LondonEC4Y 9AT
Secretary
Appointed 02 Mar 2015
Resigned 01 Jan 2017

MELBOURNE WEBB, Barry

Resigned
32 Birling Road, Tunbridge WellsTN2 5LY
Secretary
Appointed 08 Dec 1999
Resigned 24 Feb 2015

STALLWORTHY, Christopher John

Resigned
Henwood, AshfordTN24 8DH
Secretary
Appointed 01 Jan 2017
Resigned 23 Jan 2023

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 23 Nov 1998
Resigned 11 Nov 1999

DAVIDSON, Colin Buchanan

Resigned
Henwood, AshfordTN24 8DH
Born April 1965
Director
Appointed 14 Jan 2014
Resigned 31 Dec 2016

DAVIDSON, Colin Buchanan

Resigned
32 Birling Road, KentTN2 5LY
Born April 1965
Director
Appointed 09 Jan 2012
Resigned 14 Jan 2013

FRASER, Ian Sergei Lovat

Resigned
21 Leatherhead Road, ChessingtonKT9 2HN
Born January 1946
Director
Appointed 23 Nov 1998
Resigned 31 Dec 2005

HATSWELL, Lisa Rachel

Resigned
Corner Cottage, West HorsleyKT24 6LU
Born January 1973
Director
Appointed 07 Aug 2007
Resigned 09 Jan 2012

MAXWELL, Moya Claire

Resigned
Middle Temple Lane, LondonEC4Y 9AT
Born July 1968
Director
Appointed 08 Nov 2010
Resigned 05 Apr 2016

MELBOURNE WEBB, Barry

Resigned
32 Birling Road, Tunbridge WellsTN2 5LY
Born December 1938
Director
Appointed 23 Nov 1998
Resigned 24 Feb 2015

OWEN, Samuel Peter

Resigned
Middle Temple Lane, LondonEC4Y 9AT
Born June 1978
Director
Appointed 14 Jan 2013
Resigned 05 Apr 2016

REEVES, Charlotte Sophie Chloe

Resigned
69 Church Path, LondonW4 5BH
Born August 1974
Director
Appointed 04 Apr 2005
Resigned 07 Aug 2007

STALLWORTHY, Christopher John

Resigned
Henwood, AshfordTN24 8DH
Born August 1952
Director
Appointed 05 Apr 2016
Resigned 23 Jan 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher John Stallworthy

Ceased
Henwood, AshfordTN24 8DH
Born August 1952

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 23 Jan 2023

Mr Colin Buchanan Davidson

Ceased
Henwood, AshfordTN24 8DH
Born April 1965

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Resolution
15 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
225Change of Accounting Reference Date
Resolution
27 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1998
NEWINCIncorporation