Background WavePink WaveYellow Wave

CHERWELL 2014 LIMITED (09060673)

CHERWELL 2014 LIMITED (09060673) is an active UK company. incorporated on 28 May 2014. with registered office in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). CHERWELL 2014 LIMITED has been registered for 11 years. Current directors include HODGE, Jeremy Spencer Carlton, Dr.

Company Number
09060673
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
Southfield Road Kineton Road Industrial Estate, Leamington Spa, CV47 0FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
HODGE, Jeremy Spencer Carlton, Dr
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERWELL 2014 LIMITED

CHERWELL 2014 LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). CHERWELL 2014 LIMITED was registered 11 years ago.(SIC: 46750)

Status

active

Active since 11 years ago

Company No

09060673

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Southfield Road Kineton Road Industrial Estate Southam Leamington Spa, CV47 0FB,

Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Capital Update
Nov 15
Funding Round
Nov 15
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HODGE, Jeremy Spencer Carlton, Dr

Active
Kineton Road Industrial Estate, Leamington SpaCV47 0FB
Born April 1958
Director
Appointed 28 May 2014

Persons with significant control

1

Dr Jeremy Spencer Carlton Hodge

Active
Kineton Road Industrial Estate, Leamington SpaCV47 0FB
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Legacy
10 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2015
SH19Statement of Capital
Legacy
10 November 2015
CAP-SSCAP-SS
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Incorporation Company
28 May 2014
NEWINCIncorporation