Background WavePink WaveYellow Wave

THE COTSWOLD COCK INN LTD (08462039)

THE COTSWOLD COCK INN LTD (08462039) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE COTSWOLD COCK INN LTD has been registered for 13 years. Current directors include SAID, Rafic.

Company Number
08462039
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
C/O Dixon Wilson, London, WC2A 1LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SAID, Rafic
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COTSWOLD COCK INN LTD

THE COTSWOLD COCK INN LTD is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE COTSWOLD COCK INN LTD was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08462039

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Dixon Wilson 22 Chancery Lane London, WC2A 1LS,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 28 May 2025To: 28 May 2025
C/O the Chequers Church Road Churchill Chipping Norton Oxfordshire OX7 6NJ England
From: 30 January 2025To: 28 May 2025
The Cock Inn the Green Combe Oxfordshire OX29 8NT
From: 13 August 2013To: 30 January 2025
, 4 Navigation Way, Oxford, OX2 6XW, England
From: 26 March 2013To: 13 August 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 25
Owner Exit
May 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SAID, Rafic

Active
Berkeley Square, LondonW1J 5AL
Born November 1974
Director
Appointed 19 May 2025

FRAZER-SMITH, Victoria

Resigned
The Green, CombeOX29 8NT
Born November 1964
Director
Appointed 26 Mar 2013
Resigned 19 Jul 2022

GALLAGHER, Anthony Christopher, Sir

Resigned
Gallagher Way, WarwickCV34 6AF
Born November 1951
Director
Appointed 19 Jul 2022
Resigned 19 May 2025

PALMER, Christopher

Resigned
Church Road, Chipping NortonOX7 6NJ
Born November 1974
Director
Appointed 19 Jul 2022
Resigned 19 May 2025

SMITH, Andrew

Resigned
The Green, CombeOX29 8NT
Born May 1966
Director
Appointed 26 Mar 2013
Resigned 19 Jul 2022

TAYLOR, Gary Lee

Resigned
Church Road, Chipping NortonOX7 6NJ
Born June 1976
Director
Appointed 13 May 2025
Resigned 19 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Rafic Said

Active
Berkeley Square, LondonW1J 5AL
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2025
Church Road, Chipping NortonOX7 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
Ceased 19 May 2025

Mr Andrew Jonathan Smith

Ceased
The Green, WitneyOX29 8NT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2022

Mrs Victoria Frazer-Smith

Ceased
The Green, WitneyOX29 8NT
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Incorporation Company
26 March 2013
NEWINCIncorporation