Background WavePink WaveYellow Wave

INTUITIVE EVENTS LTD (06940050)

INTUITIVE EVENTS LTD (06940050) is an active UK company. incorporated on 22 June 2009. with registered office in Hampton. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. INTUITIVE EVENTS LTD has been registered for 16 years. Current directors include SAWDON, Kayley Jade, SPURR, Laura Jane, SPURR, Philip Gregory David.

Company Number
06940050
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
43 St. James's Road, Hampton, TW12 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
SAWDON, Kayley Jade, SPURR, Laura Jane, SPURR, Philip Gregory David
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITIVE EVENTS LTD

INTUITIVE EVENTS LTD is an active company incorporated on 22 June 2009 with the registered office located in Hampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. INTUITIVE EVENTS LTD was registered 16 years ago.(SIC: 82301)

Status

active

Active since 16 years ago

Company No

06940050

LTD Company

Age

16 Years

Incorporated 22 June 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

43 St. James's Road Hampton Hill Hampton, TW12 1DG,

Previous Addresses

1 Becketts Wharf Lower Teddington Road Kingston upon Thames Surrey KT1 4ER
From: 26 April 2016To: 8 September 2020
Osbourne House Becketts Wharf Lower Teddington Road Kingston upon Thames Kingston KT1 4ER
From: 3 February 2016To: 26 April 2016
21 Abingdon Mansions Pater Street London W8 6AB
From: 19 February 2015To: 3 February 2016
24 Wetherby Mansions Earls Court Square London SW5 9DJ
From: 13 June 2012To: 19 February 2015
38 Lennox Gardens London SW1X 0DH United Kingdom
From: 22 June 2009To: 13 June 2012
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SAWDON, Kayley Jade

Active
St. James's Road, HamptonTW12 1DG
Born April 1988
Director
Appointed 31 Oct 2023

SPURR, Laura Jane

Active
St. James's Road, HamptonTW12 1DG
Born December 1970
Director
Appointed 18 Jan 2016

SPURR, Philip Gregory David

Active
St. James's Road, HamptonTW12 1DG
Born February 1966
Director
Appointed 31 Oct 2023

HARRIS, Keith

Resigned
Lower Teddington Road, Kingston Upon ThamesKT1 4ER
Born December 1946
Director
Appointed 18 Jan 2016
Resigned 07 Jul 2020

MICHAEL, Paul Robert

Resigned
Lower Teddington Road, Kingston Upon ThamesKT1 4ER
Born September 1949
Director
Appointed 18 Jan 2016
Resigned 07 Jul 2020

SCOTT, Jonathan Raymond

Resigned
Abingdon Mansions, LondonW8 6AB
Born May 1966
Director
Appointed 22 Jun 2009
Resigned 18 Jan 2016

Persons with significant control

1

Lower Teddington Road, Kingston Upon ThamesKT1 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Incorporation Company
22 June 2009
NEWINCIncorporation