Background WavePink WaveYellow Wave

INN OR OUT EVENTS LIMITED (09251887)

INN OR OUT EVENTS LIMITED (09251887) is an active UK company. incorporated on 7 October 2014. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INN OR OUT EVENTS LIMITED has been registered for 11 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
09251887
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INN OR OUT EVENTS LIMITED

INN OR OUT EVENTS LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INN OR OUT EVENTS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09251887

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

80 High Street Egham Surrey TW20 9HE
From: 16 December 2014To: 12 November 2020
Unit 6 Discovery Business Park St James Road London London SE16 4RA England
From: 7 October 2014To: 16 December 2014
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 28 Oct 2020

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 28 Oct 2020

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 28 Oct 2020

BARTLETT, Wendy Pamela

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1960
Director
Appointed 07 Oct 2014
Resigned 01 Jan 2026

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

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

53

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2018
AAAnnual Accounts
Legacy
25 July 2018
PARENT_ACCPARENT_ACC
Legacy
25 July 2018
GUARANTEE2GUARANTEE2
Legacy
25 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Legacy
3 August 2017
PARENT_ACCPARENT_ACC
Legacy
3 August 2017
GUARANTEE2GUARANTEE2
Legacy
3 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2016
AAAnnual Accounts
Legacy
27 June 2016
PARENT_ACCPARENT_ACC
Legacy
27 June 2016
AGREEMENT2AGREEMENT2
Legacy
27 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
7 October 2014
NEWINCIncorporation