Background WavePink WaveYellow Wave

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03292593)

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03292593) is an active UK company. incorporated on 16 December 1996. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 29 years. Current directors include CRANE, Corin Paul, TWIGGER, Steven Allen.

Company Number
03292593
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
Chamber House Innovation Village, Coventry, CV1 2TL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CRANE, Corin Paul, TWIGGER, Steven Allen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03292593

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

INGLEBY (952) LIMITED
From: 16 December 1996To: 2 June 1997
Contact
Address

Chamber House Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

Oak Tree Court Binley Business Park Harry Weston Road Coventry CV3 2UN
From: 16 December 1996To: 1 August 2011
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CRANE, Corin Paul

Active
8-9 Innovation Village, CoventryCV1 2TL
Born May 1971
Director
Appointed 05 Dec 2022

TWIGGER, Steven Allen

Active
8-9 Innovation Village, CoventryCV1 2TL
Born February 1964
Director
Appointed 05 Dec 2022

HARTLEY, David Richard

Resigned
Furze Hill Road, Shipston-On-StourCV36 4EU
Secretary
Appointed 26 Sept 2005
Resigned 02 Oct 2009

SYKES, Michael Anton

Resigned
The Old Tap Back Lane, WarwickCV34 4BZ
Secretary
Appointed 21 May 1997
Resigned 26 Sept 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 21 May 1997

BAYLISS, Louise Diane

Resigned
65 Franche Road, WolverleyDY11 5TU
Born December 1964
Director
Appointed 31 Jul 2003
Resigned 05 Dec 2022

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 21 May 1997
Resigned 05 Dec 2022

GILLESPIE, Malcolm Conrad

Resigned
Toft House 64 High Street, NorthamptonNN6 6LQ
Born May 1945
Director
Appointed 21 May 1997
Resigned 02 Jan 2001

MARSH, George Robert

Resigned
Grove Cottage, KenilworthCV8 1NP
Born December 1949
Director
Appointed 21 May 1997
Resigned 23 Sept 2002

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 16 Dec 1996
Resigned 21 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Corin Paul Crane

Active
8-9 Innovation Village, CoventryCV1 2TL
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 05 Dec 2022

Mrs Louise Diane Bayliss Bennett

Ceased
Innovation Village, CoventryCV1 2TL
Born December 1964

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2016
Ceased 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
23 February 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
287Change of Registered Office
Legacy
15 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
1 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
287Change of Registered Office
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Incorporation Company
16 December 1996
NEWINCIncorporation