Background WavePink WaveYellow Wave

A21 EVENTS UK LTD (06795023)

A21 EVENTS UK LTD (06795023) is an active UK company. incorporated on 19 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A21 EVENTS UK LTD has been registered for 17 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
06795023
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A21 EVENTS UK LTD

A21 EVENTS UK LTD is an active company incorporated on 19 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A21 EVENTS UK LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06795023

LTD Company

Age

17 Years

Incorporated 19 January 2009

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

THE CONVERSION GROUP LTD
From: 9 October 2018To: 22 October 2025
TCF GROUP LIMITED
From: 3 September 2018To: 9 October 2018
IWSC GROUP LIMITED
From: 3 June 2010To: 3 September 2018
IWSC HOLDINGS LIMITED
From: 19 January 2009To: 3 June 2010
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 19 January 2009To: 10 October 2019
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Jan 16
Director Joined
Feb 16
Loan Secured
May 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jan 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 29 Sept 2017

CARTER, Neal

Resigned
58 Almond Grove, GillinghamME7 3SE
Secretary
Appointed 27 Jan 2009
Resigned 02 Mar 2009

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 09 Jun 2015
Resigned 17 Feb 2016

WILDERSPIN, Fiona Mary

Resigned
Grantley Close, ShalfordGU4 8DL
Secretary
Appointed 02 Mar 2009
Resigned 28 Nov 2014

COMFORT, William Twyman Iii

Resigned
21 Manresa Road, LondonSW3 6LZ
Born June 1966
Director
Appointed 05 Feb 2010
Resigned 10 Oct 2012

COMFORT, William Twyman Iii

Resigned
21 Manresa Road, LondonSW3 6LZ
Born June 1966
Director
Appointed 05 Feb 2010
Resigned 10 Oct 2012

DUMMETT, Robin Piers

Resigned
St Albans Gardens, TeddingtonTW11 8AE
Born August 1971
Director
Appointed 27 Jan 2009
Resigned 05 Feb 2010

GIBBONS, Allen

Resigned
222 Kensal Road, LondonW10 5BN
Born December 1964
Director
Appointed 08 Jul 2019
Resigned 07 Nov 2019

GIBBONS, Allen

Resigned
Wychwood, WaterperryOX33 1LB
Born December 1964
Director
Appointed 27 Jan 2009
Resigned 29 Sept 2017

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born January 1974
Director
Appointed 17 Feb 2016
Resigned 29 Sept 2017

SATCHWILL, Peter Christopher

Resigned
7 Autumn Walk, ReadingRG10 8BS
Born February 1954
Director
Appointed 19 Jan 2009
Resigned 31 Mar 2009

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 08 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Miami, Miami

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2023
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 October 2018
AAMDAAMD
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
3 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Legacy
17 September 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Incorporation Company
19 January 2009
NEWINCIncorporation