BIJOU WEDDING VENUES LIMITED

Register to unlock more data on OkredoRegister

BIJOU WEDDING VENUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06733397

Incorporation date

27/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Castle Hill, Maidenhead, Berkshire SL6 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/01/2025
Change of details for Mr Robert Mark Cutmore-Scott as a person with significant control on 2025-01-23
dot icon27/01/2025
Change of details for Mrs Joanne Joy Cutmore-Scott as a person with significant control on 2025-01-23
dot icon27/01/2025
Director's details changed for Mrs Joanne Joy Cutmore Scott on 2025-01-23
dot icon27/01/2025
Director's details changed for Mr Robert Mark Cutmore Scott on 2025-01-23
dot icon27/01/2025
Director's details changed for Mr Robert Mark Cutmore Scott on 2025-01-23
dot icon27/01/2025
Director's details changed for Mrs Joanne Joy Cutmore Scott on 2025-01-23
dot icon24/01/2025
Secretary's details changed for Mr Robert Mark Cutmore-Scott on 2025-01-23
dot icon24/01/2025
Change of details for Mr Robert Mark Cutmore-Scott as a person with significant control on 2025-01-23
dot icon24/01/2025
Change of details for Mrs Joanne Joy Cutmore-Scott as a person with significant control on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Samuel Mark Cutmore Scott on 2025-01-23
dot icon24/01/2025
Director's details changed for Mr Samuel Mark Cutmore Scott on 2025-01-23
dot icon24/01/2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2025-01-24
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon21/09/2022
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2022-09-21
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon13/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon30/09/2019
Satisfaction of charge 067333970008 in full
dot icon30/09/2019
Satisfaction of charge 067333970006 in full
dot icon30/09/2019
Satisfaction of charge 067333970007 in full
dot icon26/09/2019
Registration of charge 067333970009, created on 2019-09-17
dot icon26/09/2019
Registration of charge 067333970010, created on 2019-09-17
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Satisfaction of charge 067333970004 in full
dot icon16/08/2017
Satisfaction of charge 067333970005 in full
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Registration of charge 067333970008, created on 2015-07-30
dot icon14/08/2015
Registration of charge 067333970007, created on 2015-07-30
dot icon03/08/2015
Registration of charge 067333970006, created on 2015-07-30
dot icon29/06/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon20/02/2015
Appointment of Mr Samuel Mark Cutmore Scott as a director on 2015-01-01
dot icon19/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Appointment of Mr Robert Mark Cutmore-Scott as a secretary
dot icon22/01/2014
Termination of appointment of Grant Whitehouse as a secretary
dot icon22/01/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-01-22
dot icon19/12/2013
Cancellation of shares. Statement of capital on 2013-12-19
dot icon19/12/2013
Purchase of own shares.
dot icon23/11/2013
Registration of charge 067333970005
dot icon21/11/2013
Satisfaction of charge 3 in full
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon19/11/2013
Registration of charge 067333970004
dot icon18/11/2013
Termination of appointment of Jonathan Boss as a director
dot icon14/11/2013
Statement by directors
dot icon14/11/2013
Statement of capital on 2013-11-14
dot icon14/11/2013
Solvency statement dated 13/11/13
dot icon14/11/2013
Resolutions
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon06/09/2011
Resolutions
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon04/03/2011
Termination of appointment of Paul Beaumont as a director
dot icon04/03/2011
Appointment of Mr Jonathan Robin Boss as a director
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Samuel Cutmore-Scott as a director
dot icon25/08/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-08-25
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Robert Mccomb as a director
dot icon18/03/2010
Appointment of Mr Samuel Mark Cutmore-Scott as a director
dot icon30/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mrs Joanne Joy Cutmore Scott on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Robert Mark Cutmore Scott on 2009-10-30
dot icon30/10/2009
Director's details changed for Robert Wilson Mccomb on 2009-10-30
dot icon30/10/2009
Director's details changed for Paul Joseph Beaumont on 2009-10-30
dot icon29/09/2009
Ad 18/09/09-18/09/09\gbp si [email protected]=14569.43\gbp ic 2/14571.43\
dot icon29/09/2009
Resolutions
dot icon29/09/2009
S-div
dot icon29/09/2009
Registered office changed on 29/09/2009 from the wheelhouse 76B grove park road london W4 3QA united kingdom
dot icon29/09/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon29/09/2009
Director appointed robert wilson mccomb
dot icon29/09/2009
Secretary appointed grant leslie whitehouse
dot icon29/09/2009
Director appointed paul joseph beaumont
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

58
2022
change arrow icon+46.87 % *

* during past year

Cash in Bank

£74,346.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
2.46M
-
0.00
50.62K
-
2022
58
2.56M
-
0.00
74.35K
-
2022
58
2.56M
-
0.00
74.35K
-

Employees

2022

Employees

58 Ascended0 % *

Net Assets(GBP)

2.56M £Ascended3.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.35K £Ascended46.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Grant Leslie
Secretary
18/09/2009 - 15/11/2013
32
Beaumont, Paul Joseph
Director
18/09/2009 - 04/03/2011
51
Cutmore-Scott, Samuel Mark
Director
01/01/2015 - Present
4
Cutmore-Scott, Samuel Mark
Director
12/11/2009 - 10/09/2010
4
Cutmore-Scott, Robert Mark
Secretary
19/11/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIJOU WEDDING VENUES LIMITED

BIJOU WEDDING VENUES LIMITED is an(a) Active company incorporated on 27/10/2008 with the registered office located at 11 Castle Hill, Maidenhead, Berkshire SL6 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of BIJOU WEDDING VENUES LIMITED?

toggle

BIJOU WEDDING VENUES LIMITED is currently Active. It was registered on 27/10/2008 .

Where is BIJOU WEDDING VENUES LIMITED located?

toggle

BIJOU WEDDING VENUES LIMITED is registered at 11 Castle Hill, Maidenhead, Berkshire SL6 4AA.

What does BIJOU WEDDING VENUES LIMITED do?

toggle

BIJOU WEDDING VENUES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIJOU WEDDING VENUES LIMITED have?

toggle

BIJOU WEDDING VENUES LIMITED had 58 employees in 2022.

What is the latest filing for BIJOU WEDDING VENUES LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-27 with updates.