Background WavePink WaveYellow Wave

KBC SPECIAL EVENTS LIMITED (04962060)

KBC SPECIAL EVENTS LIMITED (04962060) is an active UK company. incorporated on 12 November 2003. with registered office in Teddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KBC SPECIAL EVENTS LIMITED has been registered for 22 years. Current directors include WEDDERBURN, Peter Howard.

Company Number
04962060
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
89 Clarence Road, Teddington, TW11 0BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WEDDERBURN, Peter Howard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBC SPECIAL EVENTS LIMITED

KBC SPECIAL EVENTS LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Teddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KBC SPECIAL EVENTS LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04962060

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

89 Clarence Road Teddington, TW11 0BN,

Previous Addresses

Coombe Bury House Kingston Hill Kingston Surrey KT2 7JG
From: 12 November 2003To: 19 April 2023
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Feb 12
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEDDERBURN, Peter Howard

Active
Clarence Road, TeddingtonTW11 0BN
Secretary
Appointed 14 Aug 2023

WEDDERBURN, Peter Howard

Active
Clarence Road, TeddingtonTW11 0BN
Born February 1951
Director
Appointed 18 Nov 2003

WEDDERBURN, Stella Elizabeth

Resigned
Coombe Bury House, KingstonKT2 7JG
Secretary
Appointed 18 Nov 2003
Resigned 14 Aug 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 17 Nov 2003

WEDDERBURN, Stella Elizabeth

Resigned
Clarence Road, TeddingtonTW11 0BN
Born September 1957
Director
Appointed 14 Feb 2012
Resigned 14 Aug 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

1

Mr Peter Howard Wedderburn

Active
Clarence Road, TeddingtonTW11 0BN
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Resolution
5 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
287Change of Registered Office
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation