Background WavePink WaveYellow Wave

COTSWOLDS HIDEAWAYS LIMITED (06395333)

COTSWOLDS HIDEAWAYS LIMITED (06395333) is an active UK company. incorporated on 10 October 2007. with registered office in Moreton-In-Marsh. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. COTSWOLDS HIDEAWAYS LIMITED has been registered for 18 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald and 1 others.

Company Number
06395333
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Retreat House Draycott Business Park, Moreton-In-Marsh, GL56 9JY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald, SEAGER, Rupert St John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLDS HIDEAWAYS LIMITED

COTSWOLDS HIDEAWAYS LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Moreton-In-Marsh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. COTSWOLDS HIDEAWAYS LIMITED was registered 18 years ago.(SIC: 55209)

Status

active

Active since 18 years ago

Company No

06395333

LTD Company

Age

18 Years

Incorporated 10 October 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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

JIGSAW HOLIDAYS LIMITED
From: 10 October 2007To: 21 June 2018
Contact
Address

Retreat House Draycott Business Park Draycott Moreton-In-Marsh, GL56 9JY,

Previous Addresses

Retreat House Draycott Industrial Estate Draycott Moreton-in-Marsh GL56 9JY England
From: 16 March 2018To: 31 May 2018
Hpb House Old Station Road Newmarket Suffolk CB8 8EH England
From: 24 October 2017To: 16 March 2018
3 Meadow Court High Street Witney Oxfordshire OX28 6ER
From: 13 August 2013To: 24 October 2017
Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW
From: 10 October 2007To: 13 August 2013
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BABER, Geoffrey Donald

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born October 1945
Director
Appointed 30 May 2018

BOYCE, James Christopher

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born March 1964
Director
Appointed 29 Sept 2017

BOYCE, Robert Gerald

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born July 1937
Director
Appointed 30 May 2018

SEAGER, Rupert St John

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born February 1959
Director
Appointed 30 May 2018

PHILLIPS, Anna

Resigned
Meadow Court, WitneyOX28 6ER
Secretary
Appointed 10 Oct 2007
Resigned 29 Sept 2017

PHILLIPS, Anna

Resigned
Meadow Court, WitneyOX28 6ER
Born September 1983
Director
Appointed 10 Oct 2007
Resigned 29 Sept 2017

PHILLIPS, Patrick

Resigned
Meadow Court, WitneyOX28 6ER
Born December 1958
Director
Appointed 10 Oct 2007
Resigned 29 Sept 2017

Persons with significant control

5

4 Active
1 Ceased
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2019

Mr Geoffrey Donald Baber

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born October 1945

Nature of Control

Significant influence or control
Notified 29 Sept 2017

Mr Robert Gerald Boyce

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born July 1937

Nature of Control

Significant influence or control
Notified 29 Sept 2017

Mr James Christopher Boyce

Active
Draycott Business Park, Moreton-In-MarshGL56 9JY
Born March 1964

Nature of Control

Significant influence or control
Notified 29 Sept 2017

Miss Anna Louise Phillips

Ceased
Meadow Court, WitneyOX28 6ER
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
14 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
24 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Incorporation Company
10 October 2007
NEWINCIncorporation