Background WavePink WaveYellow Wave

COOKHAM RIDING SCHOOL LTD. (06213228)

COOKHAM RIDING SCHOOL LTD. (06213228) is an active UK company. incorporated on 16 April 2007. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. COOKHAM RIDING SCHOOL LTD. has been registered for 19 years. Current directors include CHRISTIE, Louise Francis Ann, TAYLOR, Andrew John.

Company Number
06213228
Status
active
Type
ltd
Incorporated
16 April 2007
Age
19 years
Address
The Stables Strande Lane, Maidenhead, SL6 9DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHRISTIE, Louise Francis Ann, TAYLOR, Andrew John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKHAM RIDING SCHOOL LTD.

COOKHAM RIDING SCHOOL LTD. is an active company incorporated on 16 April 2007 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. COOKHAM RIDING SCHOOL LTD. was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06213228

LTD Company

Age

19 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TAYLOR MADE LIVERIES LTD
From: 16 April 2007To: 13 August 2014
Contact
Address

The Stables Strande Lane Cookham Maidenhead, SL6 9DN,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 16 January 2024
36 Bridle Lane London W1F 9BZ
From: 16 April 2007To: 20 August 2021
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRISTIE, Louise Francis Ann

Active
The Bridge House, MarlowSL7 1RP
Born October 1986
Director
Appointed 16 Apr 2007

TAYLOR, Andrew John

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 23 Aug 2007

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 16 Apr 2007
Resigned 07 Apr 2016

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 16 Jan 2024

DUNCAN, Caroline

Resigned
5 Woburn Close, ReadingRG4 7HB
Born February 1975
Director
Appointed 16 Apr 2007
Resigned 23 Aug 2007

Persons with significant control

2

Mr Andrew John Taylor

Active
Strande Lane, MaidenheadSL6 9DN
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Louise Francis Ann Christie

Active
Strande Lane, MaidenheadSL6 9DN
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Legacy
27 April 2007
225Change of Accounting Reference Date
Incorporation Company
16 April 2007
NEWINCIncorporation