Background WavePink WaveYellow Wave

COTSWOLD COLLECTIONS GROUP LIMITED (10729303)

COTSWOLD COLLECTIONS GROUP LIMITED (10729303) is an active UK company. incorporated on 19 April 2017. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 1 other business activities. COTSWOLD COLLECTIONS GROUP LIMITED has been registered for 8 years. Current directors include BROWN, Thomas Richard, CHEESMAN, Kathryn Jane, HOWLINGS, Mark Steven.

Company Number
10729303
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
Unit 3 Centrum Park, Cheltenham, GL51 9FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
BROWN, Thomas Richard, CHEESMAN, Kathryn Jane, HOWLINGS, Mark Steven
SIC Codes
46160, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD COLLECTIONS GROUP LIMITED

COTSWOLD COLLECTIONS GROUP LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 1 other business activity. COTSWOLD COLLECTIONS GROUP LIMITED was registered 8 years ago.(SIC: 46160, 46420)

Status

active

Active since 8 years ago

Company No

10729303

LTD Company

Age

8 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 29 January 2024 - 2 February 2025(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 3 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 3 Centrum Park Tewkesbury Road Cheltenham, GL51 9FD,

Previous Addresses

52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 19 April 2017To: 20 September 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Owner Exit
Aug 17
Funding Round
Sept 17
Funding Round
Mar 18
Owner Exit
May 18
Funding Round
Sept 18
Share Issue
Sept 18
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Nov 19
Share Buyback
Nov 19
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Thomas Richard

Active
Centrum Park, CheltenhamGL51 9FD
Secretary
Appointed 07 Sept 2017

BROWN, Thomas Richard

Active
Centrum Park, CheltenhamGL51 9FD
Born March 1961
Director
Appointed 09 Jun 2017

CHEESMAN, Kathryn Jane

Active
Centrum Park, CheltenhamGL51 9FD
Born June 1959
Director
Appointed 09 Jun 2017

HOWLINGS, Mark Steven

Active
Centrum Park, CheltenhamGL51 9FD
Born March 1964
Director
Appointed 02 Oct 2025

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 19 Apr 2017
Resigned 07 Sept 2017

BINNIE, Stuart John

Resigned
Centrum Park, CheltenhamGL51 9FD
Born June 1946
Director
Appointed 09 Jun 2017
Resigned 31 Aug 2019

CURTIS, Timothy John Morant

Resigned
Centrum Park, CheltenhamGL51 9FD
Born November 1961
Director
Appointed 21 Oct 2019
Resigned 02 Oct 2025

DUGDALE, Mark Tristam Norwood

Resigned
Centrum Park, CheltenhamGL51 9FD
Born August 1958
Director
Appointed 09 Jun 2017
Resigned 31 Aug 2019

MORRISON, Richard David

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1990
Director
Appointed 19 Apr 2017
Resigned 09 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Atlantic Street, AltrinchamWA14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2017
Ceased 09 May 2018

Mr Richard David Morrison

Ceased
Fleet Place, LondonEC4M 7RD
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Second Filing Of Director Termination With Name
29 October 2019
RP04TM01RP04TM01
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
19 September 2018
SH02Allotment of Shares (prescribed particulars)
Move Registers To Registered Office Company With New Address
10 September 2018
AD04Change of Accounting Records Location
Resolution
10 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Legacy
5 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 September 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
16 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Resolution
20 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 April 2017
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
21 April 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 April 2017
NEWINCIncorporation