Background WavePink WaveYellow Wave

FESTIVA LTD (10986270)

FESTIVA LTD (10986270) is an active UK company. incorporated on 28 September 2017. with registered office in Waltham Abbey. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FESTIVA LTD has been registered for 8 years. Current directors include FAIRES, Peter, SIMPSON, Edward Clive, SWALLOW, Danny Lee.

Company Number
10986270
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Pixel Business Centre, Waltham Abbey, EN9 1JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FAIRES, Peter, SIMPSON, Edward Clive, SWALLOW, Danny Lee
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVA LTD

FESTIVA LTD is an active company incorporated on 28 September 2017 with the registered office located in Waltham Abbey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FESTIVA LTD was registered 8 years ago.(SIC: 90020)

Status

active

Active since 8 years ago

Company No

10986270

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Pixel Business Centre 110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

9 Palmers Avenue Grays RM17 5TX England
From: 27 October 2022To: 17 January 2024
Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England
From: 9 June 2020To: 27 October 2022
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 9 June 2020
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 30 August 2018To: 12 October 2018
The Football Academy Langston Road Loughton IG10 3TQ England
From: 16 February 2018To: 30 August 2018
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 September 2017To: 16 February 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Feb 18
Share Issue
Jul 18
Director Left
Aug 18
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Dec 20
Funding Round
Jan 24
Funding Round
Feb 25
Funding Round
Feb 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAIRES, Peter

Active
110 Brooker Road, Waltham AbbeyEN9 1JH
Born March 1976
Director
Appointed 14 Oct 2020

SIMPSON, Edward Clive

Active
110 Brooker Road, Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 14 Oct 2020

SWALLOW, Danny Lee

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1995
Director
Appointed 16 Feb 2018

CHILD & CHILD SECRETARIES LIMITED

Resigned
Nova North, LondonSW1E 5BY
Corporate secretary
Appointed 19 Jun 2018
Resigned 01 Feb 2020

TURNER, Danny

Resigned
160 City Road, LondonEC1V 2NX
Born December 1988
Director
Appointed 28 Sept 2017
Resigned 28 Aug 2018

Persons with significant control

1

Mr Danny Lee Swallow

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Resolution
27 November 2020
RESOLUTIONSResolutions
Resolution
27 November 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 November 2020
RP04SH01RP04SH01
Resolution
27 October 2020
RESOLUTIONSResolutions
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
25 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
28 September 2017
NEWINCIncorporation