Background WavePink WaveYellow Wave

NACFB MEMBER SERVICES LIMITED (03712813)

NACFB MEMBER SERVICES LIMITED (03712813) is an active UK company. incorporated on 12 February 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. NACFB MEMBER SERVICES LIMITED has been registered for 27 years. Current directors include FEATHERSTONE, Simon Andrew, HIGGINBOTHAM, Jim.

Company Number
03712813
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
33 Eastcheap, London, EC3M 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
FEATHERSTONE, Simon Andrew, HIGGINBOTHAM, Jim
SIC Codes
82301, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACFB MEMBER SERVICES LIMITED

NACFB MEMBER SERVICES LIMITED is an active company incorporated on 12 February 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. NACFB MEMBER SERVICES LIMITED was registered 27 years ago.(SIC: 82301, 94110)

Status

active

Active since 27 years ago

Company No

03712813

LTD Company

Age

27 Years

Incorporated 12 February 1999

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

NACFB EVENTS LIMITED
From: 24 May 1999To: 19 November 2009
FORMULA CORPORATION LIMITED
From: 12 February 1999To: 24 May 1999
Contact
Address

33 Eastcheap London, EC3M 1DT,

Previous Addresses

Hamilton House 1 Temple Avenue London EC4Y 0HA
From: 17 September 2012To: 12 June 2018
3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX
From: 12 February 1999To: 17 September 2012
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Nov 16
Director Joined
May 17
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HIGGINBOTHAM, Jim

Active
Eastcheap, LondonEC3M 1DT
Secretary
Appointed 28 Nov 2024

FEATHERSTONE, Simon Andrew

Active
Eastcheap, LondonEC3M 1DT
Born August 1968
Director
Appointed 18 Nov 2025

HIGGINBOTHAM, Jim

Active
Eastcheap, LondonEC3M 1DT
Born February 1969
Director
Appointed 03 Oct 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 12 Feb 1999
Resigned 24 Mar 1999

CANN, Nikki Elizabeth

Resigned
38 Miller Way, ExeterEX6 8TH
Secretary
Appointed 10 Apr 2006
Resigned 07 Aug 2008

CHAMBERS, Norman Christopher

Resigned
Eastcheap, LondonEC3M 1DT
Secretary
Appointed 28 Apr 2017
Resigned 28 Nov 2024

HERON, Keith Murdo

Resigned
Loverscombe Farm, BuckfastleighTQ11 0ND
Secretary
Appointed 30 Mar 2001
Resigned 10 Apr 2006

JOHNSON, June Mildred

Resigned
9 Whitehouse Crescent, BurntwoodWS7 9AG
Secretary
Appointed 24 Mar 1999
Resigned 20 Apr 1999

LEE, Eric Anthony

Resigned
Nutbrook House, WimborneBH21 4BP
Secretary
Appointed 20 Apr 1999
Resigned 31 Dec 2000

NEWBOROUGH, David Mark

Resigned
1 Temple Avenue, LondonEC4Y 0HA
Secretary
Appointed 30 Nov 2016
Resigned 28 Apr 2017

TYLER, Adam William

Resigned
Glider Avenue, Weston-Super-MareBS24 8EQ
Secretary
Appointed 07 Aug 2008
Resigned 30 Nov 2016

WHITMORE, Jocelyn

Resigned
41 Avery Hill, Newton AbbotTQ12 3LB
Secretary
Appointed 01 Jan 2001
Resigned 30 Mar 2001

ALEXANDER, David Simon

Resigned
43 Burkes Road, BeaconsfieldHP9 1PW
Born December 1965
Director
Appointed 19 Jun 2001
Resigned 22 Feb 2002

BERKLEY, Richard John

Resigned
90 New Road, PennHP10 8DN
Born September 1959
Director
Appointed 19 Jun 2001
Resigned 01 Jan 2003

BIALAN, Christopher

Resigned
Archway House, PooleBH14 9AY
Born July 1957
Director
Appointed 20 Apr 1999
Resigned 31 Dec 2000

BLINKHORN, Diane

Resigned
Roundbottom House, BanburyOX17 1PG
Born April 1968
Director
Appointed 19 Jun 2001
Resigned 22 Sept 2004

BOYES, Debbie Jeanette

Resigned
Christchurch Road, FerndownBH22 8TA
Born August 1963
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2013

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 12 Feb 1999
Resigned 24 Mar 1999

BULLARD, Andrew Philip

Resigned
Smiths Lane, SouthamptonSO32 2JP
Born December 1959
Director
Appointed 12 Jan 2012
Resigned 10 Jan 2013

CAMPBELL, Christopher Patrick

Resigned
65 Lacey Green, WilmslowSK9 4BA
Born March 1965
Director
Appointed 01 Jan 2001
Resigned 07 Apr 2003

COLES, Adrian Lewis

Resigned
Eastcheap, LondonEC3M 1DT
Born April 1963
Director
Appointed 30 Sept 2015
Resigned 31 Dec 2025

COLES, Adrian Lewis

Resigned
Manor Farm Road, FordingbridgeSP6 1DY
Born April 1963
Director
Appointed 01 Jan 2011
Resigned 14 Jan 2015

FLOWER, Mark Anthony

Resigned
2 Doctors Close, SolihullB94 5AY
Born November 1962
Director
Appointed 25 Feb 2004
Resigned 31 Jan 2009

GOODMAN, Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born August 1971
Director
Appointed 30 Sept 2015
Resigned 08 Apr 2024

GOODMAN, Paul

Resigned
1 Temple Avenue, LondonEC4Y 0HA
Born August 1971
Director
Appointed 01 Jan 2013
Resigned 14 Jan 2015

GRAY, John Stuart

Resigned
28 Thornhill Park, Sutton ColdfieldB74 2LG
Born April 1945
Director
Appointed 19 Jun 2001
Resigned 31 Dec 2003

GRIMSHAW, Marcus John Steven

Resigned
Oak Way, SleafordNG34 9FG
Born April 1971
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2015

HAND, Stephen Thomas

Resigned
31 Queen Margaret Close, EdinburghEH10 7EE
Born May 1971
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2003

HEALLAWELL, Philip

Resigned
Fryergate, BrighouseHD6 2AL
Born August 1946
Director
Appointed 31 Jan 2009
Resigned 01 Jan 2011

HERON, Keith

Resigned
3 Grays Court Wray Barton, MoretonhampsteadTQ13 8SE
Born July 1945
Director
Appointed 19 Jun 2001
Resigned 06 Feb 2004

HERON, Keith Murdo

Resigned
Heltor House, ExeterEX6 7EH
Born July 1945
Director
Appointed 24 Mar 1999
Resigned 06 Feb 2001

HILTON-BAIRD, Alexander

Resigned
302 Camp Road, St. AlbansAL1 5PG
Born January 1974
Director
Appointed 19 Jun 2001
Resigned 01 Jan 2003

HUTT, Alastair Iain

Resigned
1 Lidgate Shot, NewbridgeEH28 8TY
Born November 1968
Director
Appointed 18 Feb 2004
Resigned 27 Feb 2004

JAMES, Rosalie Mary

Resigned
The Old Stables, PlymouthPL7 5BB
Born February 1947
Director
Appointed 24 Mar 1999
Resigned 20 Apr 1999

JONES, Kevin Alan

Resigned
26 Briary Wood Lane, WelwynAL6 0TF
Born April 1955
Director
Appointed 31 Jan 2009
Resigned 01 Jan 2013

Persons with significant control

1

Eastcheap, LondonEC3M 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
19 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
287Change of Registered Office
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Resolution
4 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
225Change of Accounting Reference Date
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1999
287Change of Registered Office
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Resolution
31 March 1999
RESOLUTIONSResolutions
Incorporation Company
12 February 1999
NEWINCIncorporation