SEARCYS EVENTS LIMITED

Register to unlock more data on OkredoRegister

SEARCYS EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10947278

Incorporation date

05/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2017)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 25/12/24
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-25
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 25/12/24
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 25/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 25/12/24
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 27/12/23
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 27/12/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 27/12/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-12-27
dot icon25/03/2024
Change of details for Wsh and Tk Events Limited as a person with significant control on 2024-03-23
dot icon23/03/2024
Certificate of change of name
dot icon19/03/2024
Termination of appointment of Thomas Kerridge as a director on 2024-03-08
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 28/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 28/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 28/12/22
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-28
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon23/08/2022
Audit exemption subsidiary accounts made up to 2021-12-29
dot icon23/08/2022
Consolidated accounts of parent company for subsidiary company period ending 29/12/21
dot icon23/08/2022
Audit exemption statement of guarantee by parent company for period ending 29/12/21
dot icon23/08/2022
Notice of agreement to exemption from audit of accounts for period ending 29/12/21
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Resolutions
dot icon18/03/2021
Resolutions
dot icon16/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon22/02/2021
Appointment of Marc Bradley as a secretary on 2020-10-29
dot icon17/02/2021
Director's details changed for Mr Thomas Kerridge on 2020-10-29
dot icon01/12/2020
Notification of Wsh and Tk Events Limited as a person with significant control on 2020-10-29
dot icon01/12/2020
Cessation of Tom Kerridge Consultancy Limited as a person with significant control on 2020-10-29
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon24/11/2020
Appointment of Marc Bradley as a director on 2020-10-29
dot icon24/11/2020
Appointment of Mr Alastair Dunbar Storey as a director on 2020-10-29
dot icon23/11/2020
Termination of appointment of Beth Cullen-Kerridge as a director on 2020-10-29
dot icon23/11/2020
Registered office address changed from 126 West Street Marlow Buckinghamshire SL7 2BP England to 300 Thames Valley Park Drive Reading RG6 1PT on 2020-11-23
dot icon27/10/2020
Appointment of Mrs Beth Cullen-Kerridge as a director on 2020-10-19
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Termination of appointment of Alan Dermot Dooley as a director on 2019-02-20
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Registered office address changed from 4 Vencourt Place London W6 9NU United Kingdom to 126 West Street Marlow Buckinghamshire SL7 2BP on 2019-02-21
dot icon28/01/2019
Change of details for Tom Kerridge Consultancy Limited as a person with significant control on 2018-12-19
dot icon28/01/2019
Cessation of Brand Events Tm Limited as a person with significant control on 2018-12-19
dot icon29/12/2018
Termination of appointment of Justin Myles Jonathan Phillips as a director on 2018-12-21
dot icon29/12/2018
Termination of appointment of Christopher Paul Hughes as a director on 2018-12-21
dot icon06/12/2018
Satisfaction of charge 109472780001 in full
dot icon11/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon23/01/2018
Change of details for Brand Events Tm Limited as a person with significant control on 2017-12-04
dot icon22/01/2018
Notification of Tom Kerridge Consultancy Limited as a person with significant control on 2017-12-04
dot icon22/01/2018
Change of details for Brand Events Tm Limited as a person with significant control on 2017-12-04
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-04
dot icon15/12/2017
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon15/12/2017
Appointment of Mr Alan Dermot Dooley as a director on 2017-12-04
dot icon15/12/2017
Appointment of Mr Thomas Kerridge as a director on 2017-12-04
dot icon15/12/2017
Appointment of Mr Christopher Paul Hughes as a director on 2017-12-04
dot icon15/12/2017
Change of share class name or designation
dot icon11/12/2017
Resolutions
dot icon05/12/2017
Registration of charge 109472780001, created on 2017-12-04
dot icon05/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Christopher Paul
Director
04/12/2017 - 21/12/2018
42
Kerridge, Thomas
Director
04/12/2017 - 08/03/2024
41
Bradley, Marc
Director
29/10/2020 - Present
71
Storey, Alastair Dunbar
Director
29/10/2020 - Present
102
Cullen-Kerridge, Beth
Director
19/10/2020 - 29/10/2020
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SEARCYS EVENTS LIMITED

SEARCYS EVENTS LIMITED is an(a) Active company incorporated on 05/09/2017 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEARCYS EVENTS LIMITED?

toggle

SEARCYS EVENTS LIMITED is currently Active. It was registered on 05/09/2017 .

Where is SEARCYS EVENTS LIMITED located?

toggle

SEARCYS EVENTS LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does SEARCYS EVENTS LIMITED do?

toggle

SEARCYS EVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for SEARCYS EVENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.