Background WavePink WaveYellow Wave

HYVE (EUROPE) EXHIBITIONS LIMITED (07843009)

HYVE (EUROPE) EXHIBITIONS LIMITED (07843009) is an active UK company. incorporated on 10 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HYVE (EUROPE) EXHIBITIONS LIMITED has been registered for 14 years. Current directors include HUDSON, William David, WARSOP, James Richard.

Company Number
07843009
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, William David, WARSOP, James Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVE (EUROPE) EXHIBITIONS LIMITED

HYVE (EUROPE) EXHIBITIONS LIMITED is an active company incorporated on 10 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HYVE (EUROPE) EXHIBITIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07843009

LTD Company

Age

14 Years

Incorporated 10 November 2011

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 10 October 2025 (5 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ITE (EUROPE) EXHIBITIONS LTD.
From: 10 November 2011To: 2 December 2019
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG
From: 10 November 2011To: 8 October 2018
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Loan Secured
Oct 22
Loan Cleared
May 23
Loan Secured
Oct 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUDSON, William David

Active
Kingdom Street, LondonW2 6JG
Born December 1963
Director
Appointed 06 Jun 2016

WARSOP, James Richard

Active
Kingdom Street, LondonW2 6JG
Born May 1987
Director
Appointed 23 Apr 2019

CRANNEY, Jared Stephen

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 25 Nov 2019
Resigned 15 Nov 2022

GADHIA, Anil Harilal

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 10 Nov 2011
Resigned 09 Oct 2015

KINGAN, Anneka

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 09 Oct 2015
Resigned 06 Mar 2018

RIVERS, Alice

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 15 Nov 2022
Resigned 30 Jun 2023

BEACH, Andrew William

Resigned
Kingdom Street, LondonW2 6JG
Born December 1975
Director
Appointed 16 Jan 2017
Resigned 23 Apr 2019

JONES, Neil Garth

Resigned
Kingdom Street, LondonW2 6JG
Born June 1966
Director
Appointed 10 Nov 2011
Resigned 07 Jan 2016

MCEWAN, Desmond William James

Resigned
Kingdom Street, LondonW2 6JG
Born August 1980
Director
Appointed 07 Jan 2016
Resigned 24 Apr 2019

TAYLOR, Russell William

Resigned
Kingdom Street, LondonW2 6JG
Born August 1958
Director
Appointed 10 Nov 2011
Resigned 01 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Ceased 16 Jun 2022
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Ceased 16 Jun 2022
Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAMDAAMD
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Resolution
2 December 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2018
AAAnnual Accounts
Legacy
20 June 2018
PARENT_ACCPARENT_ACC
Legacy
20 June 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2017
AAAnnual Accounts
Legacy
10 July 2017
GUARANTEE2GUARANTEE2
Legacy
10 July 2017
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2016
AAAnnual Accounts
Legacy
24 June 2016
PARENT_ACCPARENT_ACC
Legacy
24 June 2016
AGREEMENT2AGREEMENT2
Legacy
24 June 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
1 September 2015
AGREEMENT2AGREEMENT2
Legacy
7 July 2015
PARENT_ACCPARENT_ACC
Legacy
7 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation