Background WavePink WaveYellow Wave

SECURITY EXHIBITIONS LIMITED (06888905)

SECURITY EXHIBITIONS LIMITED (06888905) is an active UK company. incorporated on 27 April 2009. with registered office in Wimbledon. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. SECURITY EXHIBITIONS LIMITED has been registered for 16 years. Current directors include JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald.

Company Number
06888905
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
Central House, Wimbledon, SW19 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY EXHIBITIONS LIMITED

SECURITY EXHIBITIONS LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Wimbledon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. SECURITY EXHIBITIONS LIMITED was registered 16 years ago.(SIC: 82301)

Status

active

Active since 16 years ago

Company No

06888905

LTD Company

Age

16 Years

Incorporated 27 April 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TRANSEC EXHIBITIONS LIMITED
From: 27 April 2009To: 24 January 2017
Contact
Address

Central House 1c Alwyne Road Wimbledon, SW19 7AB,

Previous Addresses

Tuition House 27-37 st Georges Road Wimbledon SW19 4EU
From: 11 July 2012To: 26 July 2019
Zeal House Deer Park Road London Greater London SW19 3GY United Kingdom
From: 27 April 2009To: 11 July 2012
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 23
Loan Cleared
Nov 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LUCKHAM-JONES, Peter Ronald

Active
Old Lane, CobhamKT11 1NE
Secretary
Appointed 27 Apr 2009

JACKSON, Alison Jane

Active
1c Alwyne Road, WimbledonSW19 7AB
Born November 1966
Director
Appointed 27 Mar 2019

LUCKHAM-JONES, Peter Ronald

Active
Old Lane, CobhamKT11 1NE
Born April 1975
Director
Appointed 27 Apr 2009

ELLIS, Izak Johannes

Resigned
27-37 St Georges Road, LondonSW19 4EU
Born December 1975
Director
Appointed 26 Jul 2012
Resigned 16 Nov 2018

GREENAWAY, Nicola Victoria

Resigned
27-37 St. Georges Road, WimbledonSW19 4EU
Born October 1977
Director
Appointed 26 Jul 2012
Resigned 18 Nov 2013

GREENWAY, Nicola Victoria

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born October 1977
Director
Appointed 01 Jan 2015
Resigned 16 Nov 2018

KECK, Kevin Jennings

Resigned
St Georges Road, WimbledonSW19 4EU
Born September 1974
Director
Appointed 16 Nov 2018
Resigned 01 Apr 2019

LUIS, Monika

Resigned
St Georges Road, WimbledonSW19 4EU
Born April 1974
Director
Appointed 02 May 2017
Resigned 16 Nov 2018

ROSE, Robert John Elio

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born June 1956
Director
Appointed 01 Jan 2015
Resigned 16 Nov 2018

SOAR, Phil William

Resigned
St Georges Road, LondonSW19 4EU
Born June 1947
Director
Appointed 08 Jun 2012
Resigned 16 Nov 2018

SOAR, Phil

Resigned
32 Connaught Square, LondonW2 2LH
Born June 1947
Director
Appointed 27 Apr 2009
Resigned 08 Jun 2012

WEST, Alan William John, The Rt Hon Admiral Lord West Of Spithead

Resigned
St George's Road, LondonSW19 4EU
Born April 1948
Director
Appointed 02 May 2017
Resigned 16 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Peter Ronald Luckham-Jones

Ceased
St Georges Road, WimbledonSW19 4EU
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2021
AAAnnual Accounts
Legacy
5 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 May 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
2 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
24 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Legacy
19 August 2009
225Change of Accounting Reference Date
Incorporation Company
27 April 2009
NEWINCIncorporation