Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Extreme Exhibitions Limited
Extreme Exhibitions Limited is an active company incorporated on 1 August 1997 with the registered office located in Shrewsbury, Shropshire. Extreme Exhibitions Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03413147
Private limited company
Age
28 years
Incorporated
1 August 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 July 2025
(4 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Extreme Exhibitions Limited
Contact
Update Details
Address
One Anchorage Avenue
Shrewsbury Business Park
Shrewsbury
SY2 6FG
England
Address changed on
1 Oct 2024
(1 year 1 month ago)
Previous address was
Piquet House Spring Lane Ringwood BH24 3FH United Kingdom
Companies in SY2 6FG
Telephone
01202620550
Email
Available in Endole App
Website
Extremegroup.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Stephanie Lynn Thorne
Director • Director • British • Lives in UK • Born in Jan 1970
Gareth Haydn Williams
Director • Secretary • British • Lives in England • Born in Sep 1979
Connor Jon Harrison Thorne
Director • Secretary • British • Lives in UK • Born in Mar 1995
Thomas William Graham
Director • British • Lives in England • Born in Apr 1983
Stephen James Brown
Director • British • Lives in England • Born in Apr 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kennedy Enterprises Limited
Phillip Anthony Inman, Gareth Haydn Williams, and 2 more are mutual people.
Active
Signature Publishing Limited
Phillip Anthony Inman, Gareth Haydn Williams, and 1 more are mutual people.
Active
Express & Star Group Pension Scheme Limited
Thomas William Graham and Stephen James Brown are mutual people.
Active
Claverley Group Limited
Phillip Anthony Inman and Gareth Haydn Williams are mutual people.
Active
HPCI Media Limited
Phillip Anthony Inman and Gareth Haydn Williams are mutual people.
Active
Cubiquity Limited
Phillip Anthony Inman and Gareth Haydn Williams are mutual people.
Active
Bigkid Agency Limited
Phillip Anthony Inman and Gareth Haydn Williams are mutual people.
Active
Teiss Limited
Phillip Anthony Inman and Gareth Haydn Williams are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£1.25M
Decreased by £227.55K (-15%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£2.78M
Decreased by £938.08K (-25%)
Total Liabilities
-£2.53M
Decreased by £938.19K (-27%)
Net Assets
£250.32K
Increased by £111 (0%)
Debt Ratio (%)
91%
Decreased by 2.27% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Aug 2025
Mr Stephen James Brown Appointed
5 Months Ago on 19 May 2025
Mr Chris Hall Appointed
5 Months Ago on 19 May 2025
New Charge Registered
9 Months Ago on 28 Jan 2025
Accounting Period Extended
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Gareth Haydn Williams Appointed
1 Year 1 Month Ago on 30 Sep 2024
Claverley Group Limited (PSC) Appointed
1 Year 1 Month Ago on 30 Sep 2024
Van Courtlandt Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 30 Sep 2024
Mr Thomas William Graham Appointed
1 Year 1 Month Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Extreme Exhibitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 6 Aug 2025
Appointment of Mr Stephen James Brown as a director on 19 May 2025
Submitted on 20 May 2025
Appointment of Mr Chris Hall as a director on 19 May 2025
Submitted on 20 May 2025
Admin Removed The Articles were administratively removed from the public register on 18/02/2-025 as they were not properly delivered.
Submitted on 18 Feb 2025
Resolutions
Submitted on 5 Feb 2025
Memorandum and Articles of Association
Submitted on 5 Feb 2025
Registration of charge 034131470007, created on 28 January 2025
Submitted on 30 Jan 2025
Memorandum and Articles of Association
Submitted on 16 Oct 2024
Resolutions
Submitted on 6 Oct 2024
Change of share class name or designation
Submitted on 6 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs