Background WavePink WaveYellow Wave

COQUET COTTAGES LIMITED (10906004)

COQUET COTTAGES LIMITED (10906004) is an active UK company. incorporated on 8 August 2017. with registered office in Bideford. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. COQUET COTTAGES LIMITED has been registered for 8 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
10906004
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COQUET COTTAGES LIMITED

COQUET COTTAGES LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Bideford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. COQUET COTTAGES LIMITED was registered 8 years ago.(SIC: 79110)

Status

active

Active since 8 years ago

Company No

10906004

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 22 December 2023 - 31 October 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Pinegarth 2 Station Road Warkworth NE65 0XP United Kingdom
From: 8 August 2017To: 3 January 2024
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
New Owner
Sept 17
Director Joined
Apr 18
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 21 Dec 2023

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 21 Dec 2023
Resigned 09 Jan 2026

RINGLAND, Julie

Resigned
2 Station Road, WarkworthNE65 0XP
Born July 1962
Director
Appointed 08 Aug 2017
Resigned 21 Dec 2023

RINGLAND, Mark

Resigned
2 Station Road, WarkworthNE65 0XP
Born May 1966
Director
Appointed 16 Aug 2017
Resigned 21 Dec 2023

ROBERTSON, Stephanie Taylor

Resigned
Geranium Drive, MorpethNE61 3EY
Born August 1993
Director
Appointed 20 Apr 2018
Resigned 21 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Mark Ringland

Ceased
Gammaton Road, BidefordEX39 4DF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 21 Dec 2023

Mrs Julie Ringland

Ceased
2 Station Road, WarkworthNE65 0XP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2023
AAMDAAMD
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Incorporation Company
8 August 2017
NEWINCIncorporation