Background WavePink WaveYellow Wave

BEAR HUG EVENTS LIMITED (06857934)

BEAR HUG EVENTS LIMITED (06857934) is an active UK company. incorporated on 25 March 2009. with registered office in Lymm. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEAR HUG EVENTS LIMITED has been registered for 17 years. Current directors include HARDING, Thomas Edward.

Company Number
06857934
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
22 Warrington Road, Lymm, WA13 9BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Thomas Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAR HUG EVENTS LIMITED

BEAR HUG EVENTS LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Lymm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEAR HUG EVENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06857934

LTD Company

Age

17 Years

Incorporated 25 March 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 19 December 2025 (4 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

Overdue

29 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

EAT DESIGN LIMITED
From: 25 March 2009To: 8 April 2016
Contact
Address

22 Warrington Road Lymm, WA13 9BG,

Previous Addresses

Hlb House 68 High Street Tarporley Cheshire CW6 0AT
From: 21 June 2013To: 27 December 2023
488 Knutsford Road Warrington Cheshire WA4 1DX Uk
From: 25 March 2009To: 21 June 2013
Timeline

4 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jan 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARDING, Thomas Edward

Active
Pepper Street, LymmWA13 0JN
Born April 1980
Director
Appointed 25 Mar 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 25 Mar 2009
Resigned 25 Mar 2009

CROSBY, Geoffrey Alexander

Resigned
Abbey Road, LeedsLS5 3NE
Born February 1980
Director
Appointed 01 Jun 2013
Resigned 01 Jan 2015

HARDING, Emma

Resigned
Pepper Street, WarringtonWA4 4RU
Born May 1980
Director
Appointed 25 Mar 2009
Resigned 01 Jun 2013

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

Persons with significant control

1

Mr Thomas Edward Harding

Active
Pepper Street, LymmWA13 0JN
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Statement Of Companys Objects
10 May 2016
CC04CC04
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation