Background WavePink WaveYellow Wave

COMEXPOSIUM CEREALS LIMITED (10321399)

COMEXPOSIUM CEREALS LIMITED (10321399) is an active UK company. incorporated on 9 August 2016. 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 CEREALS LIMITED has been registered for 9 years. Current directors include BAZIN, William Pierre Marie, MIRAMAND, Julien Andre Louis.

Company Number
10321399
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 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, MIRAMAND, Julien Andre Louis
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMEXPOSIUM CEREALS LIMITED

COMEXPOSIUM CEREALS LIMITED is an active company incorporated on 9 August 2016 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 CEREALS LIMITED was registered 9 years ago.(SIC: 82301)

Status

active

Active since 9 years ago

Company No

10321399

LTD Company

Age

9 Years

Incorporated 9 August 2016

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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

COMEXPOSIUM HAYMARKET EXHIBITIONS LIMITED
From: 4 March 2017To: 30 January 2019
HAYMARKET CEREALS LIMITED
From: 17 January 2017To: 4 March 2017
HAYMARKET GXY LTD
From: 9 August 2016To: 17 January 2017
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: 20 April 2020To: 5 May 2022
4 Colston Avenue Bristol BS1 4st England
From: 17 December 2018To: 20 April 2020
Bridge House 69 London Road Twickenham TW1 3SP England
From: 13 September 2017To: 17 December 2018
Tower Bridge House St Katharines Way London E1W 1DD
From: 8 March 2017To: 13 September 2017
Bridge House 69 London Road Twickenham TW1 3SP United Kingdom
From: 9 August 2016To: 8 March 2017
Timeline

18 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 18
Director Left
Feb 19
Director Left
Apr 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAZIN, William Pierre Marie

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

MIRAMAND, Julien Andre Louis

Active
Quai Du President Paul Doumer, Courbevoie92400
Born December 1977
Director
Appointed 01 Apr 2021

DEGREMONT, Martine

Resigned
Avenue Du General De Gaulle
Born May 1959
Director
Appointed 15 Feb 2017
Resigned 29 Mar 2019

DELALOI, Brice

Resigned
Avenue Du General De Gaulle, Parisla Defense Cedex
Born March 1982
Director
Appointed 15 Feb 2017
Resigned 01 Apr 2021

FOSTER, Simon Andrew

Resigned
Colston Avenue, BristolBS1 4ST
Born December 1966
Director
Appointed 13 Sept 2017
Resigned 09 Sept 2019

FREEMAN, Brian John

Resigned
69 London Road, TwickenhamTW1 3SP
Born September 1964
Director
Appointed 09 Aug 2016
Resigned 03 Dec 2018

HAMAIDE, Renaud

Resigned
Avenue Du General De Gaulle
Born June 1964
Director
Appointed 15 Feb 2017
Resigned 13 Sept 2017

LAVOISIER, Alexandre

Resigned
St Katharine's Way, LondonE1W 1DD
Born August 1979
Director
Appointed 09 Sept 2019
Resigned 01 Apr 2021

LOBRY, Valerie

Resigned
Avenue Du General De Gaulle
Born October 1957
Director
Appointed 15 Feb 2017
Resigned 01 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
69 London Road, Twickenham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
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 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
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
6 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
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment 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
20 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
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Resolution
4 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2017
CONNOTConfirmation Statement Notification
Resolution
17 January 2017
RESOLUTIONSResolutions
Incorporation Company
9 August 2016
NEWINCIncorporation