Background WavePink WaveYellow Wave

THE ULTIMATE EVENT COMPANY LIMITED (04329974)

THE ULTIMATE EVENT COMPANY LIMITED (04329974) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. THE ULTIMATE EVENT COMPANY LIMITED has been registered for 24 years. Current directors include MCLAUGHLIN, John.

Company Number
04329974
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Unit 8 The Linen House, London, W10 4BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
MCLAUGHLIN, John
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ULTIMATE EVENT COMPANY LIMITED

THE ULTIMATE EVENT COMPANY LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. THE ULTIMATE EVENT COMPANY LIMITED was registered 24 years ago.(SIC: 82302)

Status

active

Active since 24 years ago

Company No

04329974

LTD Company

Age

24 Years

Incorporated 28 November 2001

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

PORTFERN LIMITED
From: 28 November 2001To: 7 April 2005
Contact
Address

Unit 8 The Linen House 253 Kilburn Lane London, W10 4BQ,

Previous Addresses

the Linen House 253 Kilburn Lane London W10 4BQ
From: 12 June 2012To: 6 December 2012
46-48 London Road Twickenham Middlesex TW1 3RJ
From: 28 November 2001To: 12 June 2012
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Feb 16
Director Left
Sept 18
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCLAUGHLIN, John

Active
The Linen House, LondonW10 4BQ
Born April 1978
Director
Appointed 30 Jan 2026

HOLBERTON, David Lawrence

Resigned
Park View Road, CaterhamCR3 7DJ
Secretary
Appointed 28 Nov 2001
Resigned 01 Jun 2012

TAIWO, Ade

Resigned
The Linen House, LondonW10 4BQ
Secretary
Appointed 01 Jun 2012
Resigned 30 Nov 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

GIANQUITTO, John

Resigned
The Linen House, LondonW10 4BQ
Born November 1958
Director
Appointed 01 Jun 2012
Resigned 22 Apr 2024

HOLBERTON, David Lawrence

Resigned
Park View Road, CaterhamCR3 7DJ
Born August 1961
Director
Appointed 28 Nov 2001
Resigned 01 Jun 2012

MARTINEAU, Susan Anne

Resigned
4 Spencer Road, TwickenhamTW2 5TH
Born July 1963
Director
Appointed 28 Nov 2001
Resigned 18 Mar 2013

PENNY, Jens

Resigned
The Linen House, LondonW10 4BQ
Born June 1972
Director
Appointed 14 Jan 2025
Resigned 30 Jan 2026

ROBSON, Samantha Harriett

Resigned
Lancaster Place, TwickenhamTW1 1HR
Born August 1963
Director
Appointed 28 Nov 2001
Resigned 14 Jan 2025

TAIWO, Ade

Resigned
The Linen House, LondonW10 4BQ
Born December 1966
Director
Appointed 01 Jun 2012
Resigned 30 Nov 2015

VERONIQUE, Maurice Anthony

Resigned
The Linen House, LondonW10 4BQ
Born January 1961
Director
Appointed 01 Jun 2012
Resigned 06 Sept 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Nov 2001
Resigned 28 Nov 2001

Persons with significant control

1

253 Kilburn Lane, LondonW10 4BQ

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Resolution
23 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
12 April 2006
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
287Change of Registered Office
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
29 March 2002
88(2)R88(2)R
Legacy
29 March 2002
88(2)R88(2)R
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
225Change of Accounting Reference Date
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
123Notice of Increase in Nominal Capital
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
88(2)R88(2)R
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation