Background WavePink WaveYellow Wave

COTSWOLD CONTEMPORARY LIMITED (12420128)

COTSWOLD CONTEMPORARY LIMITED (12420128) is an active UK company. incorporated on 23 January 2020. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. COTSWOLD CONTEMPORARY LIMITED has been registered for 6 years. Current directors include BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas.

Company Number
12420128
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Hamilton Pratt 3a Tournament Court, Warwick, CV34 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTSWOLD CONTEMPORARY LIMITED

COTSWOLD CONTEMPORARY LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. COTSWOLD CONTEMPORARY LIMITED was registered 6 years ago.(SIC: 47781)

Status

active

Active since 6 years ago

Company No

12420128

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Hamilton Pratt 3a Tournament Court Tournament Fields Warwick, CV34 6LG,

Previous Addresses

1 the Grove Kempsford Fairford GL7 4FD England
From: 23 January 2020To: 2 February 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAYLEY, Trevor Keith

Active
3a Tournament Court, WarwickCV34 6LG
Born March 1961
Director
Appointed 16 Feb 2026

INGRAM, Andrew Nicholas

Active
Tournament Court, WarwickCV34 6LG
Born April 1969
Director
Appointed 15 Feb 2022

BURGESS, Martin

Resigned
3a Tournament Court, WarwickCV34 6LG
Born July 1988
Director
Appointed 23 Jan 2020
Resigned 17 Mar 2025

HALLIDAY, Simon John Rhodes

Resigned
Hamilton Pratt, WarwickCV34 6LG
Born July 1963
Director
Appointed 04 Jan 2021
Resigned 15 Feb 2022

KEARNS, Jonathan Peter Stephen

Resigned
Hamilton Pratt, WarwickCV34 6LG
Born August 1965
Director
Appointed 04 Jan 2021
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Tournament Fields, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2021

Mr Martin Burgess

Ceased
3a Tournament Court, WarwickCV34 6LG
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Incorporation Company
23 January 2020
NEWINCIncorporation