Background WavePink WaveYellow Wave

SOUTHWATER EVENT GROUP LIMITED (05034924)

SOUTHWATER EVENT GROUP LIMITED (05034924) is an active UK company. incorporated on 5 February 2004. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOUTHWATER EVENT GROUP LIMITED has been registered for 22 years. Current directors include GRAY, Thomas Edward.

Company Number
05034924
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
Tic, Telford, TF3 4JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Thomas Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWATER EVENT GROUP LIMITED

SOUTHWATER EVENT GROUP LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOUTHWATER EVENT GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05034924

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ROCK HOLDINGS LIMITED
From: 1 April 2004To: 21 March 2011
FBC 320 LIMITED
From: 5 February 2004To: 1 April 2004
Contact
Address

Tic International Way Telford, TF3 4JH,

Previous Addresses

, Tic St Quentin Gate, Telford, Shropshire, TF3 4JH
From: 3 February 2012To: 27 February 2020
, 4 Newport Place, Shrewsbury, Shropshire, SY1 1DF
From: 5 February 2004To: 3 February 2012
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Share Issue
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Share Issue
Jan 11
Share Issue
Jun 14
Loan Cleared
Feb 16
Share Issue
May 16
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Share Issue
Oct 17
Share Issue
Jul 22
Share Issue
Apr 24
Owner Exit
Feb 25
Share Issue
Feb 25
Share Issue
Jan 26
18
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LLOYD, Mark William

Active
International Way, TelfordTF3 4JH
Secretary
Appointed 14 May 2008

GRAY, Thomas Edward

Active
International Way, TelfordTF3 4JH
Born July 1975
Director
Appointed 10 Mar 2004

GRAY, Thomas Edward

Resigned
SY1
Secretary
Appointed 10 Mar 2004
Resigned 14 May 2008

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 05 Feb 2004
Resigned 10 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed 10 Mar 2004
Resigned 28 Mar 2008

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 05 Feb 2004
Resigned 10 Mar 2004

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 05 Feb 2004
Resigned 10 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Thomas Brian Gray (Deceased)

Ceased
International Way, TelfordTF3 4JH
Born April 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Thomas Edward Gray

Active
International Way, TelfordTF3 4JH
Born July 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 January 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Capital Variation Of Rights Attached To Shares
13 August 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
12 April 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
1 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
3 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 January 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
20 January 2017
CC04CC04
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
15 November 2015
AAMDAAMD
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Resolution
9 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
2 February 2011
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
6 January 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Resolution
18 January 2010
RESOLUTIONSResolutions
Resolution
24 October 2009
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 October 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2009
SH01Allotment of Shares
Capital Allotment Shares
24 October 2009
SH01Allotment of Shares
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
5 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
16 July 2007
122122
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
8 August 2006
287Change of Registered Office
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Legacy
22 February 2005
363sAnnual Return (shuttle)
Statement Of Affairs
1 June 2004
SASA
Legacy
1 June 2004
88(2)R88(2)R
Legacy
27 April 2004
88(2)R88(2)R
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
287Change of Registered Office
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation