Background WavePink WaveYellow Wave

TEAMBUILDING EVENTS LIMITED (06796758)

TEAMBUILDING EVENTS LIMITED (06796758) is an active UK company. incorporated on 21 January 2009. with registered office in Lymington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TEAMBUILDING EVENTS LIMITED has been registered for 17 years. Current directors include HEDGES, Stuart Edward, WARD, Richard James.

Company Number
06796758
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
Unit 6 Dell Buildings, Lymington, SO41 0ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HEDGES, Stuart Edward, WARD, Richard James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAMBUILDING EVENTS LIMITED

TEAMBUILDING EVENTS LIMITED is an active company incorporated on 21 January 2009 with the registered office located in Lymington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TEAMBUILDING EVENTS LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06796758

LTD Company

Age

17 Years

Incorporated 21 January 2009

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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ASPIRATIONAL EVENTS LIMITED
From: 21 January 2009To: 21 November 2014
Contact
Address

Unit 6 Dell Buildings Milford Road Lymington, SO41 0ED,

Previous Addresses

C/O Aspirational Events Ltd Unit 6 Dell Buildings Milford Road Lymington Hants SO41 0ED
From: 22 January 2010To: 27 January 2016
4 Britannia Place Mill Lane Lymington Hampshire SO41 9AY United Kingdom
From: 21 January 2009To: 22 January 2010
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jul 17
New Owner
Aug 17
Owner Exit
Jan 18
Owner Exit
Oct 21
Owner Exit
Oct 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEDGES, Stuart Edward

Active
Dell Buildings, LymingtonSO41 0ED
Secretary
Appointed 21 Jan 2009

HEDGES, Stuart Edward

Active
Dell Buildings, LymingtonSO41 0ED
Born July 1979
Director
Appointed 21 Jan 2009

WARD, Richard James

Active
Milford Road, LymingtonSO41 0ED
Born August 1966
Director
Appointed 21 Jan 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 21 Jan 2009
Resigned 21 Jan 2009

Persons with significant control

4

1 Active
3 Ceased
Milford Road, LymingtonSO41 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017

Mr Richard James Ward

Ceased
Milford Road, LymingtonSO41 0ED
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021

Mr Stuart Edward Hedges

Ceased
Milford Road, LymingtonSO41 0ED
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021
Milford Road, LymingtonSO41 0ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Legacy
22 January 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
287Change of Registered Office
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
21 January 2009
NEWINCIncorporation