Clerkenwell Design Week Limited LOUGHTON


Founded in 2009, Clerkenwell Design Week, classified under reg no. 07037067 is an active company. Currently registered at Crown House IG10 4LF, Loughton the company has been in the business for fifteen years. Its financial year was closed on 27th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Stephen W., Lee N.. Of them, Lee N. has been with the company the longest, being appointed on 15 November 2017 and Stephen W. has been with the company for the least time - from 26 February 2021. As of 28 April 2024, there were 4 ex directors - Marcella I., Suzanne J. and others listed below. There were no ex secretaries.

Clerkenwell Design Week Limited Address / Contact

Office Address Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07037067
Date of Incorporation Fri, 9th Oct 2009
Industry Activities of exhibition and fair organisers
End of financial Year 27th February
Company age 15 years old
Account next due date Tue, 27th Feb 2024 (61 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Stephen W.

Position: Director

Appointed: 26 February 2021

Lee N.

Position: Director

Appointed: 15 November 2017

Marcella I.

Position: Director

Appointed: 17 January 2014

Resigned: 15 November 2017

Suzanne J.

Position: Director

Appointed: 05 January 2013

Resigned: 17 January 2014

Daren N.

Position: Director

Appointed: 09 October 2009

Resigned: 26 February 2021

David P.

Position: Director

Appointed: 09 October 2009

Resigned: 25 March 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Media 10 Design Holdings Limited from Chelmsford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Media 10 Bidco Limited that put Loughton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Media 10 Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Media 10 Design Holdings Limited

Brierly Place New London Road, Chelmsford, Essex, CM2 0AP, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13128389
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Media 10 Bidco Limited

Crown House 151 High Road, Loughton, Essex, IG10 4LF, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 13128159
Notified on 22 December 2022
Ceased on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Media 10 Holdings Limited

Crown House High Road, Loughton, IG10 4LF, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 04616235
Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares

Mix Media Limited

Unit 2 Abito 85 Greengate, Salford, M3 7NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements