Background WavePink WaveYellow Wave

EVENTUS HIRE LTD (03844178)

EVENTUS HIRE LTD (03844178) is an active UK company. incorporated on 20 September 1999. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. EVENTUS HIRE LTD has been registered for 26 years. Current directors include TREGENNA, Kay Beverley, TREGENNA, Simon Charles.

Company Number
03844178
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
1700 Blueprint, Portsmouth, PO3 5RW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
TREGENNA, Kay Beverley, TREGENNA, Simon Charles
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTUS HIRE LTD

EVENTUS HIRE LTD is an active company incorporated on 20 September 1999 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. EVENTUS HIRE LTD was registered 26 years ago.(SIC: 56210)

Status

active

Active since 26 years ago

Company No

03844178

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

JONGOR (HAMPSHIRE & DORSET) LIMITED
From: 21 December 1999To: 12 February 2015
BLAKEDEW 187 LIMITED
From: 20 September 1999To: 21 December 1999
Contact
Address

1700 Blueprint Dundas Spur Portsmouth, PO3 5RW,

Previous Addresses

1700 Blueprint Dundas Spur Portsmouth Hampshire PO3 5LA England
From: 20 September 1999To: 21 December 2010
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 15
Director Joined
Apr 15
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TREGENNA, Kay Beverley

Active
Blueprint, PortsmouthPO3 5RW
Secretary
Appointed 08 Nov 1999

TREGENNA, Kay Beverley

Active
Blueprint, PortsmouthPO3 5RW
Born April 1965
Director
Appointed 08 Nov 1999

TREGENNA, Simon Charles

Active
Blueprint, PortsmouthPO3 5RW
Born January 1965
Director
Appointed 31 Mar 2015

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 08 Nov 1999

LAYCOCK, John Steven

Resigned
Church Street, BristolBS40 7SJ
Born November 1948
Director
Appointed 27 Jun 2001
Resigned 30 Jan 2015

MONCKTON, Alexandra Joyce

Resigned
11 Jubilee Road, FordingbridgeSP6 1DP
Born November 1946
Director
Appointed 08 Nov 1999
Resigned 27 Jun 2001

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 20 Sept 1999
Resigned 08 Nov 1999

Persons with significant control

2

Mr Simon Charles Tregenna

Active
Blueprint, PortsmouthPO3 5RW
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017

Kay Beverley Tregenna

Active
Blueprint, PortsmouthPO3 5RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2006
AUDAUD
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Accounts With Made Up Date
27 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363aAnnual Return
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
13 January 2000
287Change of Registered Office
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
123Notice of Increase in Nominal Capital
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
288aAppointment of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation