Background WavePink WaveYellow Wave

COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)

COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622) is an active UK company. incorporated on 3 May 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COTSWOLD VILLAGE INVESTMENTS LIMITED has been registered for 7 years.

Company Number
11344622
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD VILLAGE INVESTMENTS LIMITED

COTSWOLD VILLAGE INVESTMENTS LIMITED is an active company incorporated on 3 May 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COTSWOLD VILLAGE INVESTMENTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11344622

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 6 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 6 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 3 May 2018To: 25 February 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Apr 19
Director Joined
Jun 19
Director Left
Aug 19
Loan Secured
Apr 20
Owner Exit
Dec 22
Loan Cleared
Oct 23
Owner Exit
Jan 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 January 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
3 May 2018
NEWINCIncorporation