Background WavePink WaveYellow Wave

TWENTY 16 EVENTS LIMITED (10468218)

TWENTY 16 EVENTS LIMITED (10468218) is an active UK company. incorporated on 8 November 2016. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. TWENTY 16 EVENTS LIMITED has been registered for 9 years. Current directors include HAWORTH, Leslie Ronald.

Company Number
10468218
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Chenies Okewood Hill, Dorking, RH5 5NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HAWORTH, Leslie Ronald
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY 16 EVENTS LIMITED

TWENTY 16 EVENTS LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. TWENTY 16 EVENTS LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10468218

LTD Company

Age

9 Years

Incorporated 8 November 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

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

Chenies Okewood Hill Nr Ockley Dorking, RH5 5NB,

Previous Addresses

Brockham House 4, Smallfield Road Horley RH6 9AU England
From: 9 November 2017To: 9 August 2019
C/O C/O Heritage Racing Support Ltd Vanquish House Wellesley Road Tharston Norwich NR15 2PD England
From: 8 November 2016To: 9 November 2017
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Mar 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jul 23
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWORTH, Leslie Ronald

Active
Three Bridges Road, CrawleyRH10 1LG
Secretary
Appointed 23 Feb 2017

HAWORTH, Leslie Ronald

Active
Three Bridges Road, CrawleyRH10 1LG
Born February 1961
Director
Appointed 17 Feb 2017

BELL, Michael Edward William

Resigned
Wellesley Road, NorwichNR15 2PD
Secretary
Appointed 08 Nov 2016
Resigned 22 Feb 2017

BENNINGTON, Roger

Resigned
Wellesley Road, NorwichNR15 2PD
Born March 1946
Director
Appointed 08 Nov 2016
Resigned 22 Feb 2017

WALKER MBE, Archibald Ferguson

Resigned
Isington Road, AltonGU34 4PP
Born August 1946
Director
Appointed 16 Feb 2017
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Archibald Ferguson Walker

Ceased
Okewood Hill, DorkingRH5 5NB
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 25 Jul 2025

Mr Leslie Ronald Haworth

Active
Okewood Hill, DorkingRH5 5NB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017

Mr Roger Bennington

Ceased
4, Smallfield Road, HorleyRH6 9AU
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Incorporation Company
8 November 2016
NEWINCIncorporation