Background WavePink WaveYellow Wave

COTSWOLD CYCLES LIMITED (07487209)

COTSWOLD CYCLES LIMITED (07487209) is an active UK company. incorporated on 10 January 2011. with registered office in Chipping Norton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. COTSWOLD CYCLES LIMITED has been registered for 15 years. Current directors include GRIFFITHS, Jeremy Guy.

Company Number
07487209
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
Finsbury House, Chipping Norton, OX7 5LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
GRIFFITHS, Jeremy Guy
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD CYCLES LIMITED

COTSWOLD CYCLES LIMITED is an active company incorporated on 10 January 2011 with the registered office located in Chipping Norton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. COTSWOLD CYCLES LIMITED was registered 15 years ago.(SIC: 47789)

Status

active

Active since 15 years ago

Company No

07487209

LTD Company

Age

15 Years

Incorporated 10 January 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Finsbury House New Street Chipping Norton, OX7 5LL,

Previous Addresses

, 3 the Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England
From: 8 February 2021To: 25 May 2021
, the Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY
From: 19 August 2015To: 8 February 2021
, the Studio Downs Road, Witney, Oxfordshire, OX29 0SY, England
From: 10 August 2015To: 19 August 2015
, Unit 6 Southill, Cornbury Park, Charlbury, Oxfordshire, OX7 3EW
From: 10 January 2011To: 10 August 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jan 24
Owner Exit
Jan 25
Owner Exit
May 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRIFFITHS, Jeremy Guy

Active
New Street, Chipping NortonOX7 5LL
Born April 1972
Director
Appointed 21 May 2021

HILL, Jill

Resigned
Lowlands Farm, Chipping NortonOX7 3NJ
Born February 1974
Director
Appointed 10 Jan 2011
Resigned 31 Jan 2012

HITCHINGS, Dean John

Resigned
New Street, Chipping NortonOX7 5LL
Born April 1973
Director
Appointed 21 May 2021
Resigned 01 Dec 2023

HUTCHINGS, Andrew

Resigned
Stonelee Close, Chipping NortonOX7 3LA
Born May 1966
Director
Appointed 13 May 2011
Resigned 21 May 2021

HUTCHINGS, Tracey Danielle

Resigned
Stonelee Close, Chipping NortonOX7 3LA
Born October 1963
Director
Appointed 10 Jan 2011
Resigned 21 May 2021

Persons with significant control

5

1 Active
4 Ceased
New Street, Chipping NortonOX7 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025

Mr Jeremy Guy Griffiths

Ceased
Oddington, Moreton-In-MarshGL56 0UZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 08 May 2025

Mr Dean John Hitchings

Ceased
Rye Close, Bourton-On-The-WaterGL54 2ED
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 01 Dec 2023

Mrs Tracey Danielle Hutchings

Ceased
Stonelee Close, Chipping NortonOX7 3LA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2021

Mr Andrew Hutchings

Ceased
Stonelee Close, Chipping NortonOX7 3LA
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Sail Address Company With New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Legacy
15 June 2011
MG01MG01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Legacy
26 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2011
NEWINCIncorporation