Background WavePink WaveYellow Wave

DIDCOT EVENTS CIC (10919729)

DIDCOT EVENTS CIC (10919729) is an active UK company. incorporated on 17 August 2017. with registered office in Buckingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIDCOT EVENTS CIC has been registered for 8 years. Current directors include HOWSE, Jeanette Christina.

Company Number
10919729
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2017
Age
8 years
Address
Whiteleaf Business Centre Little Balmer, Buckingham, MK18 1TF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOWSE, Jeanette Christina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDCOT EVENTS CIC

DIDCOT EVENTS CIC is an active company incorporated on 17 August 2017 with the registered office located in Buckingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIDCOT EVENTS CIC was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10919729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Whiteleaf Business Centre Little Balmer Buckingham Industrial Estate Buckingham, MK18 1TF,

Previous Addresses

1 Station Court Station Approach Wickford SS11 7AT England
From: 28 January 2019To: 18 August 2025
Unit G Moses Winter Way Wallingford Oxon OX11 8AP
From: 17 August 2017To: 28 January 2019
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Jun 20
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOWSE, Jeanette Christina

Active
Little Balmer, BuckinghamMK18 1TF
Born November 1955
Director
Appointed 17 Aug 2017

HINKLEY, Nicola

Resigned
Moses Winter Way, WallingfordOX11 8AP
Born June 1960
Director
Appointed 17 Aug 2017
Resigned 23 Jun 2020

HOWSE, Michael Henry

Resigned
Little Balmer, BuckinghamMK18 1TF
Born February 1955
Director
Appointed 17 Aug 2017
Resigned 01 Jan 2026

SMITH, Samuel James

Resigned
Little Balmer, BuckinghamMK18 1TF
Born January 1973
Director
Appointed 17 Aug 2017
Resigned 01 Jan 2026

WALLACE, Christine Helen

Resigned
Little Balmer, BuckinghamMK18 1TF
Born November 1945
Director
Appointed 17 Aug 2017
Resigned 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
17 August 2017
CICINCCICINC