Background WavePink WaveYellow Wave

ARBRIX CONFERENCES LIMITED (03732832)

ARBRIX CONFERENCES LIMITED (03732832) is an active UK company. incorporated on 15 March 1999. with registered office in Ascot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARBRIX CONFERENCES LIMITED has been registered for 27 years. Current directors include GUEST, Andrew John, POWELL, Nick, WINT, Nicholas James Paul.

Company Number
03732832
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GUEST, Andrew John, POWELL, Nick, WINT, Nicholas James Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBRIX CONFERENCES LIMITED

ARBRIX CONFERENCES LIMITED is an active company incorporated on 15 March 1999 with the registered office located in Ascot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARBRIX CONFERENCES LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03732832

LTD Company

Age

27 Years

Incorporated 15 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 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

Overdue

12 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Previous Addresses

Jacksons the Old Bakehouse, Course Road Ascot Berkshire SL5 7HL
From: 15 March 1999To: 12 March 2010
Timeline

19 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Mar 19
Owner Exit
Mar 19
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Aug 23
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GUEST, Andrew John

Active
Course Road, AscotSL5 7HL
Born March 1971
Director
Appointed 17 May 2018

POWELL, Nick

Active
Course Road, AscotSL5 7HL
Born May 1969
Director
Appointed 12 Apr 2022

WINT, Nicholas James Paul

Active
Course Road, AscotSL5 7HL
Born December 1966
Director
Appointed 17 May 2018

CORNS, Terence John

Resigned
Barnfield 82 Grove Road, SolihullB93 0PL
Secretary
Appointed 29 Nov 1999
Resigned 14 May 2004

DOWNHAM, Stephen

Resigned
Course Road, AscotSL5 7HL
Secretary
Appointed 21 May 2010
Resigned 17 May 2018

WRIGHT, Geoffrey Warren

Resigned
Lynton 28 Blackthorne Road, LeatherheadKT23 4BN
Secretary
Appointed 14 May 2004
Resigned 21 May 2010

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 15 Mar 1999
Resigned 29 Nov 1999

CORNS, Terence John

Resigned
Barnfield 82 Grove Road, SolihullB93 0PL
Born September 1944
Director
Appointed 29 Nov 1999
Resigned 21 May 2010

DOWNHAM, Stephen

Resigned
Course Road, AscotSL5 7HL
Born December 1950
Director
Appointed 21 May 2010
Resigned 17 May 2018

GREEN, David John

Resigned
Little Drayton, BattleTN33 9EL
Born October 1934
Director
Appointed 29 Nov 1999
Resigned 05 Feb 2001

GYNGELL, Keith Torquil Allinson

Resigned
51 Chartfield Avenue, LondonSW15 6HW
Born November 1951
Director
Appointed 29 Nov 1999
Resigned 21 May 2010

HARRIS, Anthony Peter

Resigned
Course Road, AscotSL5 7HL
Born April 1956
Director
Appointed 21 May 2010
Resigned 17 May 2018

OSMOND, Christopher John James

Resigned
Course Road, AscotSL5 7HL
Born June 1958
Director
Appointed 22 Jan 2013
Resigned 12 Apr 2022

RICHARDSON, David William

Resigned
Course Road, AscotSL5 7HL
Born June 1944
Director
Appointed 21 May 2010
Resigned 22 Jan 2013

WRIGHT, Geoffrey Warren

Resigned
Lynton 28 Blackthorne Road, LeatherheadKT23 4BN
Born November 1955
Director
Appointed 29 Nov 1999
Resigned 21 May 2010

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 15 Mar 1999
Resigned 29 Nov 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Nicolas French Powell

Active
Course Road, AscotSL5 7HL
Born April 1969

Nature of Control

Significant influence or control
Notified 12 Apr 2022

Mr Christopher John James Osmond

Ceased
Course Road, AscotSL5 7HL
Born June 1958

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 12 Mar 2022

Mr Anthony Peter Harris

Ceased
Course Road, AscotSL5 7HL
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
16 June 2000
287Change of Registered Office
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Resolution
8 March 2000
RESOLUTIONSResolutions
Incorporation Company
15 March 1999
NEWINCIncorporation