Background WavePink WaveYellow Wave

SE1 EVENTS LIMITED (08006906)

SE1 EVENTS LIMITED (08006906) is an active UK company. incorporated on 26 March 2012. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SE1 EVENTS LIMITED has been registered for 14 years. Current directors include ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven and 1 others.

Company Number
08006906
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
800-900 Quadrant, Ash Ridge Road, Bristol, BS32 4QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven, SMALLWOOD, Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE1 EVENTS LIMITED

SE1 EVENTS LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SE1 EVENTS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08006906

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

800-900 Quadrant, Ash Ridge Road Bradley Stoke Bristol, BS32 4QA,

Previous Addresses

Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA United Kingdom
From: 15 June 2016To: 9 April 2025
, Thirdway Avonmouth, Bristol, BS11 9YL
From: 26 March 2012To: 15 June 2016
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 14
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 26 Mar 2012

ATHAY, Nathan Andrew

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born June 1989
Director
Appointed 01 Aug 2025

COULL, David Athol

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1982
Director
Appointed 04 Feb 2021

LAYCOCK, John Steven

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1948
Director
Appointed 30 Jun 2016

SMALLWOOD, Trevor

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1947
Director
Appointed 30 Jun 2016

ALDRIDGE, Daniel Vincent

Resigned
Britannia Road, PatchwayBS34 5TA
Born August 1973
Director
Appointed 07 Mar 2013
Resigned 30 Jun 2016

PREECE, Andrew Richard

Resigned
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1968
Director
Appointed 04 Feb 2021
Resigned 31 Jul 2025

SMITH, Robert John

Resigned
Thirdway, BristolBS11 9YL
Born June 1959
Director
Appointed 26 Mar 2012
Resigned 27 Aug 2015

TOWNSEND, Maria Ann

Resigned
Britannia Road, PatchwayBS34 5TA
Born February 1980
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WELLS, Gordon Joseph

Resigned
Thirdway, BristolBS11 9YL
Born February 1968
Director
Appointed 26 Mar 2012
Resigned 07 Mar 2013

Persons with significant control

1

Quadrant, Ash Ridge Road, BristolBS32 4QA

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
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
6 June 2016
AUDAUD
Auditors Resignation Company
23 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 May 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
26 March 2012
NEWINCIncorporation