Background WavePink WaveYellow Wave

COTSWOLD TRADING BROADWAY LIMITED (03869178)

COTSWOLD TRADING BROADWAY LIMITED (03869178) is an active UK company. incorporated on 1 November 1999. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. COTSWOLD TRADING BROADWAY LIMITED has been registered for 26 years. Current directors include ASPINALL, Martin Mark Charles, ASPINALL, Sophia Rose, ASPINALL, Thomas Nicholas John and 4 others.

Company Number
03869178
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ASPINALL, Martin Mark Charles, ASPINALL, Sophia Rose, ASPINALL, Thomas Nicholas John, DERRETT, Paul James, DORAN, Jennifer Anne, GREGORY, Louise Mary, MAHON, Katherine Celeste
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD TRADING BROADWAY LIMITED

COTSWOLD TRADING BROADWAY LIMITED is an active company incorporated on 1 November 1999 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. COTSWOLD TRADING BROADWAY LIMITED was registered 26 years ago.(SIC: 47190)

Status

active

Active since 26 years ago

Company No

03869178

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
May 15
Funding Round
May 15
Director Joined
Aug 17
Funding Round
Sept 17
Funding Round
Sept 18
Funding Round
Dec 19
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Oct 24
Funding Round
Oct 25
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ASPINALL, Martin Mark Charles

Active
Staverton Court, CheltenhamGL51 0UX
Secretary
Appointed 01 Nov 1999

ASPINALL, Martin Mark Charles

Active
Staverton Court, CheltenhamGL51 0UX
Born April 1951
Director
Appointed 01 Nov 1999

ASPINALL, Sophia Rose

Active
Staverton Court, CheltenhamGL51 0UX
Born July 1993
Director
Appointed 14 May 2013

ASPINALL, Thomas Nicholas John

Active
Staverton Court, CheltenhamGL51 0UX
Born February 1991
Director
Appointed 14 May 2013

DERRETT, Paul James

Active
Staverton Court, CheltenhamGL51 0UX
Born March 1966
Director
Appointed 19 Jun 2014

DORAN, Jennifer Anne

Active
Staverton Court, CheltenhamGL51 0UX
Born September 1968
Director
Appointed 01 Aug 2017

GREGORY, Louise Mary

Active
Staverton Court, CheltenhamGL51 0UX
Born December 1968
Director
Appointed 19 Jun 2014

MAHON, Katherine Celeste

Active
Staverton Court, CheltenhamGL51 0UX
Born July 1965
Director
Appointed 19 Jun 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Nov 1999
Resigned 01 Nov 1999

ASPINALL, Annette

Resigned
Holly House, WorcesterWR12 7LZ
Born June 1954
Director
Appointed 01 Nov 1999
Resigned 12 Apr 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Nov 1999
Resigned 01 Nov 1999

Persons with significant control

1

Mr Martin Mark Charles Aspinall

Active
Staverton Court, CheltenhamGL51 0UX
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Statement Of Companys Objects
27 May 2015
CC04CC04
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Name Of Class Of Shares
20 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
6 January 2004
88(2)R88(2)R
Legacy
29 December 2003
363aAnnual Return
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Incorporation Company
1 November 1999
NEWINCIncorporation