Background WavePink WaveYellow Wave

WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY (06631859)

WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY (06631859) is an active UK company. incorporated on 26 June 2008. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include DAVIS, Jeremy James, MOORES, Lewis John, NEWMAN, Simon Philip and 1 others.

Company Number
06631859
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2008
Age
17 years
Address
Three Chimneys 3 Elmstead Road, Colchester, CO7 9HX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
DAVIS, Jeremy James, MOORES, Lewis John, NEWMAN, Simon Philip, OLYMBIOS, Costa
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY

WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY is an active company incorporated on 26 June 2008 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). WIVENHOE, FINGRINGHOE AND ROWHEDGE FERRY COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 50300)

Status

active

Active since 17 years ago

Company No

06631859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 23/12

Up to Date

4 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 3 June 2025 (11 months ago)
Period: 24 December 2023 - 23 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 September 2026
Period: 24 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 May 2025 (1 year ago)
Submitted on 22 May 2025 (1 year ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Three Chimneys 3 Elmstead Road Wivenhoe Colchester, CO7 9HX,

Previous Addresses

1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS
From: 16 June 2014To: 24 May 2024
1 Trinity Close Wivenhoe Essex CO7 9RA
From: 26 June 2008To: 16 June 2014
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
May 16
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 24
Owner Exit
May 24
Director Joined
May 25
Director Left
Mar 26
New Owner
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIS, Jeremy James

Active
West Quay, ColchesterCO7 9TF
Born September 1955
Director
Appointed 22 May 2025

MOORES, Lewis John

Active
3 Elmstead Road, ColchesterCO7 9HX
Born March 1972
Director
Appointed 01 Jan 2021

NEWMAN, Simon Philip

Active
3 Elmstead Road, ColchesterCO7 9HX
Born January 1974
Director
Appointed 01 May 2021

OLYMBIOS, Costa

Active
3 Elmstead Road, ColchesterCO7 9HX
Born September 1965
Director
Appointed 14 Mar 2026

ALLERTON, Richard

Resigned
Trinity Close, WivenhoeCO7 9RA
Secretary
Appointed 26 Jun 2008
Resigned 10 Oct 2017

ALEXANDER, Catherine, Professor

Resigned
Trinity Close, WivenhoeCO7 9RA
Born November 1963
Director
Appointed 01 Jun 2011
Resigned 15 May 2012

BOOTH, Philip

Resigned
3 Elmstead Road, ColchesterCO7 9HX
Born June 1960
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2026

BOOTH, Philip

Resigned
Valley Road, ColchesterCO7 9JN
Born June 1960
Director
Appointed 02 Mar 2016
Resigned 01 Jul 2018

FOSTER, Philip David

Resigned
Brook Street, ColchesterCO7 9DS
Born June 1946
Director
Appointed 01 Apr 2012
Resigned 18 Nov 2015

JONES, Anne Lavinia

Resigned
Trinity Close, WivenhoeCO7 9RA
Born July 1956
Director
Appointed 07 Jun 2012
Resigned 15 Jun 2013

KONEC, Paul

Resigned
Brook Street, ColchesterCO7 9DS
Born July 1963
Director
Appointed 24 Oct 2012
Resigned 14 Mar 2016

LEPPICH, Simon

Resigned
Heath Road, ColchesterCO3 4DJ
Born May 1968
Director
Appointed 26 Jun 2008
Resigned 01 Jan 2010

LONGLOIS, Christian

Resigned
High Street, ColchesterCO5 7ET
Born July 1956
Director
Appointed 26 Jun 2008
Resigned 24 Jun 2013

MEYERS, Douglas

Resigned
The Nook, WivenhoeCO7 9NH
Born February 1935
Director
Appointed 26 Jun 2008
Resigned 05 Dec 2011

MOLYNEUX, Simon Charles

Resigned
1 High Street, WivenhoeCO7 9BJ
Born July 1970
Director
Appointed 26 Jun 2008
Resigned 01 Apr 2011

RAMSAY, Christopher

Resigned
West Quay, WivenhoeCO7 9TF
Born April 1954
Director
Appointed 26 Jun 2008
Resigned 10 May 2012

SAWYER, Andrew Malcolm, Mr.

Resigned
Trinity Close, WivenhoeCO7 9RA
Born June 1973
Director
Appointed 01 Jan 2010
Resigned 24 Sept 2012

SLAVINSKAS, David

Resigned
3 Elmstead Road, ColchesterCO7 9HX
Born August 1955
Director
Appointed 09 Feb 2021
Resigned 21 May 2025

SLAVINSKAS, David

Resigned
Oxton Close, ColchesterCO5 7JJ
Born August 1955
Director
Appointed 18 Oct 2015
Resigned 01 Jan 2021

THOMAS, Alan John

Resigned
44 Old Ferry Road, WivenhoeCO7 9SW
Born February 1950
Director
Appointed 26 Jun 2008
Resigned 07 Jan 2013

WARREN, Paul

Resigned
Trinity Close, WivenhoeCO7 9RA
Born February 1952
Director
Appointed 26 Nov 2012
Resigned 16 Sept 2013

WARREN, Paul

Resigned
Trinity Close, WivenhoeCO7 9RA
Born February 1952
Director
Appointed 29 Oct 2012
Resigned 26 Nov 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Jeremy James Davis

Active
3 Elmstead Road, ColchesterCO7 9HX
Born September 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2026

Mr Philip Booth

Ceased
3 Elmstead Road, ColchesterCO7 9HX
Born June 1960

Nature of Control

Significant influence or control
Notified 21 May 2024
Ceased 01 Mar 2026

Mr David Slavinskas

Ceased
Brook Street, ColchesterCO7 9DS
Born August 1955

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 21 May 2024

Mr Phillip Booth

Ceased
Brook Street, ColchesterCO7 9DS
Born June 1960

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
13 April 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 April 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
10 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2010
AA01Change of Accounting Reference Date
Legacy
30 June 2009
363aAnnual Return
Incorporation Community Interest Company
26 June 2008
CICINCCICINC