UKBizDB.co.uk

CHERWELL FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cherwell Financial Services Limited. The company was founded 11 years ago and was given the registration number 08566532. The firm's registered office is in BANBURY. You can find them at Unit 15 Ground Floor, Somerville Court Trinity Way, Adderbury, Banbury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHERWELL FINANCIAL SERVICES LIMITED
Company Number:08566532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 15 Ground Floor, Somerville Court Trinity Way, Adderbury, Banbury, England, OX17 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Ground Floor, Somerville Court, Trinity Way, Adderbury, Banbury, England, OX17 3SN

Director12 June 2013Active
Unit 15 Ground Floor, Somerville Court, Trinity Way, Adderbury, Banbury, England, OX17 3SN

Director23 March 2022Active
Unit 15 Ground Floor, Somerville Court, Trinity Way, Adderbury, Banbury, England, OX17 3SN

Director12 June 2013Active

People with Significant Control

Mrs Louisa Jane Colquhoun
Notified on:01 September 2021
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit 15 Ground Floor, Somerville Court, Trinity Way, Banbury, England, OX17 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Stephen Newell
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:6, Gorse Road, Daventry, England, NN11 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alasdair Colquhoun
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 15 Ground Floor, Somerville Court, Trinity Way, Banbury, England, OX17 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Capital

Capital alter shares subdivision.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.