Background WavePink WaveYellow Wave

COMEXPOSIUM UK LTD (09817694)

COMEXPOSIUM UK LTD (09817694) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. COMEXPOSIUM UK LTD has been registered for 10 years. Current directors include BAZIN, William Pierre Marie.

Company Number
09817694
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BAZIN, William Pierre Marie
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMEXPOSIUM UK LTD

COMEXPOSIUM UK LTD is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. COMEXPOSIUM UK LTD was registered 10 years ago.(SIC: 82301)

Status

active

Active since 10 years ago

Company No

09817694

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

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

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 15 July 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 19 January 2017To: 5 May 2022
25th Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 9 October 2015To: 19 January 2017
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAZIN, William Pierre Marie

Active
Quai Du President Paul Doumer, Courbevoie92400
Born August 1981
Director
Appointed 01 Apr 2021

BARTHELEMY, Jan Thomas

Resigned
St Katharine's Way, LondonE1W 1DD
Born May 1978
Director
Appointed 09 Feb 2017
Resigned 31 Mar 2018

DELALOI, Brice

Resigned
Avenue Du General De Gaulle Paris La Defense, Paris92058
Born March 1982
Director
Appointed 12 Dec 2018
Resigned 01 Apr 2021

FOSTER, Simon Andrew

Resigned
Avenue Du General De Gaulle, Paris92058
Born December 1966
Director
Appointed 04 Sept 2017
Resigned 01 Oct 2019

HAMAIDE, Renaud

Resigned
Paris La Defense, Paris92058
Born June 1964
Director
Appointed 09 Oct 2015
Resigned 04 Sept 2017

LAVOISIER, Alexandre Adrien

Resigned
Avenue Du General De Gaulle Paris La Defense, Paris92058
Born August 1979
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
10 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2015
NEWINCIncorporation