Background WavePink WaveYellow Wave

33HZ EVENTS LIMITED (12704052)

33HZ EVENTS LIMITED (12704052) is an active UK company. incorporated on 29 June 2020. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. 33HZ EVENTS LIMITED has been registered for 5 years. Current directors include OUTRAM, Jonathan William Neville.

Company Number
12704052
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
OUTRAM, Jonathan William Neville
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33HZ EVENTS LIMITED

33HZ EVENTS LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. 33HZ EVENTS LIMITED was registered 5 years ago.(SIC: 66120)

Status

active

Active since 5 years ago

Company No

12704052

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MW & CO ACCOUNTANTS LIMITED
From: 27 November 2023To: 20 March 2024
TOMBO GLOBAL LIMITED
From: 29 June 2020To: 27 November 2023
Contact
Address

12 Romans Way Woking, GU22 8TP,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Secretary
Appointed 01 Jul 2024

OUTRAM, Jonathan William Neville

Active
Romans Way, WokingGU22 8TP
Born January 1986
Director
Appointed 01 Jul 2024

BANON, Carlos

Resigned
Romans Way, WokingGU22 8TP
Born June 1977
Director
Appointed 29 Jun 2020
Resigned 26 Mar 2022

CAREY, Sean

Resigned
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 27 Mar 2022
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan William Neville Outram

Active
Romans Way, WokingGU22 8TP
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024

Mr Sean Carey

Ceased
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022
Ceased 01 Jul 2024

Mr Carlos Banon

Ceased
Romans Way, WokingGU22 8TP
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 27 Mar 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 June 2020
NEWINCIncorporation