Company NameTransec Events Limited
Company StatusDissolved
Company Number06011945
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)
Previous NameTransec World Expo Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 16 January 2024)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2022(16 years after company formation)
Appointment Duration1 year (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusClosed
Appointed20 December 2022(16 years after company formation)
Appointment Duration1 year (closed 16 January 2024)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Peter Ronald Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2013)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressOckham Grange Old Lane
Cobham
Surrey
KT11 1NE
Secretary NamePeter John Jones
NationalityBritish
StatusResigned
Appointed01 December 2006(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address18 Knockholt Close
Sutton
Surrey
SM2 6ED
Director NameMr Phil Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 June 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address32 Connaught Square
London
W2 2LH
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteniche-events.com

Location

Registered AddressBedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Niche Events LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,913,000
Gross Profit£857,000
Net Worth£2,259,000
Current Liabilities£9,000

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

21 May 2013Delivered on: 7 June 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 31 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 December 2022Termination of appointment of Simon Reed Kimble as a director on 20 December 2022 (1 page)
23 December 2022Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages)
23 December 2022Appointment of Ms Lisa Amanda Hannant as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page)
20 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
22 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
4 November 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
30 October 2021Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (2 pages)
30 October 2021Appointment of Amy Hollins as a secretary on 1 October 2021 (3 pages)
1 June 2021Appointment of Ms. Monica Pahwa as a secretary on 3 December 2020 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
24 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (15 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (15 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (18 pages)
8 September 2016Full accounts made up to 31 January 2016 (18 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
16 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
9 January 2015Satisfaction of charge 060119450002 in full (4 pages)
9 January 2015Satisfaction of charge 060119450002 in full (4 pages)
9 January 2015Satisfaction of charge 060119450001 in full (4 pages)
9 January 2015Satisfaction of charge 060119450001 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
23 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
23 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
2 January 2014Director's details changed for Mr. Simon Reed Kimble on 28 November 2013 (2 pages)
2 January 2014Director's details changed for Mr. Simon Reed Kimble on 28 November 2013 (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Peter Jones as a director (1 page)
23 July 2013Termination of appointment of Peter Jones as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
7 June 2013Registration of charge 060119450002 (39 pages)
7 June 2013Registration of charge 060119450002 (39 pages)
31 May 2013Registration of charge 060119450001 (33 pages)
31 May 2013Registration of charge 060119450001 (33 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilites agreement/mezzanine facility agreement/company business 26/04/2013
(4 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilites agreement/mezzanine facility agreement/company business 26/04/2013
(4 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
3 December 2012Registered office address changed from Tuition House 27-37 St Georges Road Wimbledon SW19 4EU on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Tuition House 27-37 St Georges Road Wimbledon SW19 4EU on 3 December 2012 (1 page)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from Tuition House 27-37 St Georges Road Wimbledon SW19 4EU on 3 December 2012 (1 page)
28 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
28 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
11 July 2012Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 11 July 2012 (2 pages)
8 June 2012Full accounts made up to 31 January 2012 (14 pages)
8 June 2012Full accounts made up to 31 January 2012 (14 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 January 2011 (14 pages)
5 July 2011Full accounts made up to 31 January 2011 (14 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 January 2010 (15 pages)
21 June 2010Full accounts made up to 31 January 2010 (15 pages)
22 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages)
22 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages)
11 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Peter Jones as a secretary (2 pages)
10 February 2010Termination of appointment of Peter Jones as a secretary (2 pages)
14 December 2009Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page)
14 December 2009Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 July 2009Appointment terminated director philip soar (1 page)
15 July 2009Appointment terminated director philip soar (1 page)
14 July 2009Director appointed simon reed kimble (3 pages)
14 July 2009Director appointed simon reed kimble (3 pages)
14 July 2009Director appointed timothy james pilcher (3 pages)
14 July 2009Director appointed timothy james pilcher (3 pages)
13 May 2009Director appointed philip soar (2 pages)
13 May 2009Director appointed philip soar (2 pages)
19 March 2009Amended accounts made up to 30 November 2007 (5 pages)
19 March 2009Amended accounts made up to 30 November 2007 (5 pages)
24 February 2009Return made up to 28/11/08; full list of members (3 pages)
24 February 2009Return made up to 28/11/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 May 2008Registered office changed on 23/05/2008 from beech court, summers rd burnham bucks SL1 7EP (1 page)
23 May 2008Registered office changed on 23/05/2008 from beech court, summers rd burnham bucks SL1 7EP (1 page)
17 January 2008Return made up to 28/11/07; full list of members (2 pages)
17 January 2008Return made up to 28/11/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
27 February 2007Company name changed transec world expo LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed transec world expo LIMITED\certificate issued on 27/02/07 (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
28 November 2006Incorporation (9 pages)
28 November 2006Incorporation (9 pages)