Background WavePink WaveYellow Wave

HINKSEY SCULLING SCHOOL LIMITED (04778829)

HINKSEY SCULLING SCHOOL LIMITED (04778829) is an active UK company. incorporated on 28 May 2003. with registered office in Kidlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HINKSEY SCULLING SCHOOL LIMITED has been registered for 22 years. Current directors include ASHTON, Andrew Keith Maxwell, BLYTH, Jojo, MEISL, Rafe Stanford and 2 others.

Company Number
04778829
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2003
Age
22 years
Address
19 Banbury Road, Kidlington, OX5 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ASHTON, Andrew Keith Maxwell, BLYTH, Jojo, MEISL, Rafe Stanford, SCHULENBURG, Bodo, SHEPHERD, Peter Alan, Dr
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINKSEY SCULLING SCHOOL LIMITED

HINKSEY SCULLING SCHOOL LIMITED is an active company incorporated on 28 May 2003 with the registered office located in Kidlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HINKSEY SCULLING SCHOOL LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04778829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

19 Banbury Road Kidlington, OX5 1AQ,

Previous Addresses

19 Banbury Road Kidlington Oxfordshire OX5 1AQ England
From: 18 August 2015To: 18 August 2015
1 Aelfric Court 2 Oxford Road Eynsham Witney Oxon OX29 4HG
From: 24 September 2012To: 18 August 2015
126 High Street Oxford Oxfordshire OX1 4DG
From: 17 September 2010To: 24 September 2012
21 Berridge Green Edgeware Middlesex HA8 6EQ
From: 15 January 2010To: 17 September 2010
126 High Street Oxford Oxfordshire OX1 4DG
From: 28 May 2003To: 15 January 2010
Timeline

26 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ASHTON, Andrew Keith Maxwell

Active
Banbury Road, KidlingtonOX5 1AQ
Secretary
Appointed 28 May 2003

ASHTON, Andrew Keith Maxwell

Active
Elm Place, WitneyOX29 4BD
Born September 1950
Director
Appointed 15 Oct 2020

BLYTH, Jojo

Active
Temple Road, OxfordOX4 2EZ
Born December 2001
Director
Appointed 04 Sept 2025

MEISL, Rafe Stanford

Active
Upper High Street, ThameOX9 3EX
Born September 2000
Director
Appointed 04 Sept 2025

SCHULENBURG, Bodo

Active
Milton Manor Drive, OxfordOX44 7PT
Born November 1982
Director
Appointed 04 Sept 2025

SHEPHERD, Peter Alan, Dr

Active
Warwick Street, OxfordOX4 1SX
Born October 1963
Director
Appointed 04 Sept 2025

ADAMS, Christopher Bertlin Turner

Resigned
Mill House, OxfordOX2 8PR
Born April 1939
Director
Appointed 01 Feb 2008
Resigned 12 Jul 2013

BRIDLE, Nigel

Resigned
11 Park Close, Middleton StoneyOX25 4AS
Born October 1955
Director
Appointed 01 Sept 2003
Resigned 01 Oct 2010

BROADHURST, John Campbell

Resigned
Rawlings Grove, AbingdonOX14 1SH
Born November 1942
Director
Appointed 28 May 2003
Resigned 27 Jul 2025

CARRINGTON-WINDO, Alice Angharad

Resigned
Iffley Road, OxfordOX4 1SJ
Born June 1991
Director
Appointed 20 Nov 2018
Resigned 20 Jul 2025

CARRINGTON-WINDO, Tristam

Resigned
Headley Way, OxfordOX3 7SY
Born April 1955
Director
Appointed 24 Mar 2013
Resigned 22 Jul 2025

COLLINS, Thomas Newcomb

Resigned
Court Barn Town Pond Lane, AbingdonOX13 5HS
Born May 1942
Director
Appointed 28 May 2003
Resigned 14 Nov 2018

GODDEN, Eloise

Resigned
Bayswater Road, OxfordOX3 9SL
Born September 1994
Director
Appointed 12 Nov 2019
Resigned 15 Oct 2025

LICUDI, Julia Kate

Resigned
Woodstock Road, OxfordOX2 8AA
Born April 1969
Director
Appointed 22 Mar 2017
Resigned 14 Nov 2018

MARSHALL, Giles Edward James

Resigned
Southmoor Road, OxfordOX2 6RF
Born August 1963
Director
Appointed 24 Mar 2013
Resigned 06 Jul 2025

MATTHEWS, David Peter

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born May 1956
Director
Appointed 30 Nov 2016
Resigned 24 Aug 2017

MYATT, Amanda Jill

Resigned
Bayswater Road, OxfordOX3 9RZ
Born August 1965
Director
Appointed 24 Mar 2013
Resigned 14 Nov 2018

WOLFENDEN, Freda Janet

Resigned
Staverton Road, OxfordOX2 6XH
Born June 1961
Director
Appointed 24 Mar 2013
Resigned 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Incorporation Company
28 May 2003
NEWINCIncorporation