Background WavePink WaveYellow Wave

BAUER EVENTS LIMITED (05575389)

BAUER EVENTS LIMITED (05575389) is an active UK company. incorporated on 27 September 2005. with registered office in Slough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BAUER EVENTS LIMITED has been registered for 20 years. Current directors include REED, David Bruce.

Company Number
05575389
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
Chappell House The Green, Slough, SL3 9EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
REED, David Bruce
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUER EVENTS LIMITED

BAUER EVENTS LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Slough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BAUER EVENTS LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05575389

LTD Company

Age

20 Years

Incorporated 27 September 2005

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 27 September 2025 (6 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

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LUPFAW 187 LIMITED
From: 27 September 2005To: 22 February 2006
Contact
Address

Chappell House The Green Datchet Slough, SL3 9EH,

Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 23
Director Left
Nov 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

REED, David Bruce

Active
The Green, SloughSL3 9EH
Born May 1967
Director
Appointed 14 Feb 2006

MARGEL, Rebecca

Resigned
10 Bentcliffe Lane, LeedsLS17 6QF
Secretary
Appointed 14 Feb 2006
Resigned 20 Nov 2025

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 27 Sept 2005
Resigned 14 Feb 2006

MANNERS, Rick Andrew

Resigned
Flat 5, LeedsLS17 6QE
Born January 1964
Director
Appointed 14 Feb 2006
Resigned 20 Nov 2025

OLDROYD, Jeremy James

Resigned
The Green, SloughSL3 9EH
Born October 1968
Director
Appointed 14 Feb 2006
Resigned 10 Mar 2023

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 27 Sept 2005
Resigned 14 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr David Bruce Reed

Active
The Green, SloughSL3 9EH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Rick Andrew Manners

Ceased
LeedsLS17 6QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2005
NEWINCIncorporation