Background WavePink WaveYellow Wave

STYLEVENTS LTD (07102913)

STYLEVENTS LTD (07102913) is an active UK company. incorporated on 12 December 2009. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STYLEVENTS LTD has been registered for 16 years. Current directors include FITTON, Simon Oliver.

Company Number
07102913
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
3 Greengate, Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITTON, Simon Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLEVENTS LTD

STYLEVENTS LTD is an active company incorporated on 12 December 2009 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STYLEVENTS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07102913

LTD Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Greengate, Cardale Park Harrogate, HG3 1GY,

Previous Addresses

the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EW
From: 5 January 2011To: 5 January 2011
10 South Way Newhaven East Sussex BN9 9LL England
From: 12 December 2009To: 5 January 2011
Timeline

8 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FITTON, Simon Oliver

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Born June 1976
Director
Appointed 01 Jan 2010

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 05 Jan 2011
Resigned 05 Jan 2011

MACHAN, Martin William

Resigned
Randolphs Farm Bedlam Street, HassocksBN6 9EL
Born June 1955
Director
Appointed 22 Jan 2010
Resigned 05 Jan 2011

WALKER, Dean Paul

Resigned
Mount Harry Road, LewesBN7 1NY
Born October 1971
Director
Appointed 12 Dec 2009
Resigned 22 Jan 2010

Persons with significant control

1

Mr Simon Oliver Fitton

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Born June 1976

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 February 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Termination Director Company
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Incorporation Company
12 December 2009
NEWINCIncorporation