COTSWOLD WATER SKI CLUB LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD WATER SKI CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549780

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire SN1 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon17/03/2026
Termination of appointment of Douglas Elliot Moule as a director on 2026-01-30
dot icon17/03/2026
Termination of appointment of Kevin Andrew Dunn as a director on 2026-01-30
dot icon17/06/2025
Appointment of Mr Douglas Elliot Moule as a director on 2025-05-03
dot icon12/06/2025
Appointment of Mr Ian Stephen Collins as a director on 2025-05-03
dot icon12/06/2025
Appointment of Mrs Elizabeth Amber Hart as a director on 2025-05-03
dot icon12/06/2025
Appointment of Mrs Megan Jane Poulton-Stowe as a director on 2025-05-03
dot icon11/06/2025
Director's details changed for Mrs Harriet Sophie Havelin on 2025-05-03
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Simon Paul Hunt as a director on 2025-05-03
dot icon08/05/2025
Termination of appointment of Margaret Curtis as a director on 2025-05-03
dot icon08/05/2025
Termination of appointment of Annabelle Margaret Curtis as a director on 2025-05-03
dot icon08/05/2025
Termination of appointment of Wesley George Wright as a director on 2025-05-03
dot icon06/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon17/09/2024
Appointment of Mrs Avril Neale as a director on 2024-07-07
dot icon27/08/2024
Appointment of Mr Wesley George Wright as a director on 2024-04-14
dot icon18/06/2024
Appointment of Miss Annabelle Margaret Curtis as a director on 2024-04-14
dot icon18/06/2024
Appointment of Mrs Helen Mullis as a director on 2024-04-14
dot icon18/06/2024
Appointment of Mr Lewis John Gribble as a director on 2024-04-14
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/05/2024
Termination of appointment of Luke Gerald Sheppard as a director on 2024-05-11
dot icon01/05/2024
Termination of appointment of Andrew James Sullivan as a director on 2024-04-14
dot icon01/05/2024
Termination of appointment of Paul David White as a director on 2024-04-14
dot icon01/05/2024
Termination of appointment of Megan Jane Poulton-Stowe as a director on 2024-04-14
dot icon01/05/2024
Termination of appointment of Avril Neale as a director on 2024-04-14
dot icon01/05/2024
Termination of appointment of Nicole Maria Francoise Sullivan as a director on 2024-04-14
dot icon13/02/2024
Appointment of Mr Luke Gerald Sheppard as a director on 2023-08-13
dot icon30/11/2023
Appointment of Mr Simon Paul Hunt as a director on 2023-08-13
dot icon04/10/2023
Director's details changed for Mrs Harriet Sophie Havelin on 2023-05-25
dot icon04/10/2023
Appointment of Mrs Nicole Maria Francoise Sullivan as a director on 2023-08-13
dot icon07/08/2023
Termination of appointment of Jeremy Drew as a director on 2023-08-03
dot icon03/07/2023
Termination of appointment of Sarah Jane Summerfield as a director on 2023-05-20
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/05/2023
Appointment of Mr Kevin Andrew Dunn as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mr Andrew James Sullivan as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mr Jeremy Drew as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Deborah Lynda Atkins as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Sally Collins as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Iain Forrest as a director on 2023-03-10
dot icon12/01/2023
Termination of appointment of Matthew Thomas Cook as a director on 2022-05-13
dot icon27/10/2022
Appointment of Mr Daniel Fear as a director on 2022-10-22
dot icon27/10/2022
Appointment of Mr Jon Poulton as a director on 2022-10-22
dot icon25/10/2022
Termination of appointment of Elizabeth Hart as a director on 2022-06-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+31.18 % *

* during past year

Cash in Bank

£219,822.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
344.65K
-
0.00
167.58K
-
2022
0
219.57K
-
0.00
219.82K
-
2022
0
219.57K
-
0.00
219.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

219.57K £Descended-36.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.82K £Ascended31.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

111
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moule, Douglas Elliot
Director
01/08/2021 - 09/08/2022
2
Moule, Douglas Elliot
Director
03/05/2025 - 30/01/2026
2
Reade, Malcom
Director
30/06/2020 - 09/08/2022
-
Neale, Richard
Director
22/04/1998 - 16/03/2003
2
Stott, Charles
Director
04/03/2001 - 29/05/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD WATER SKI CLUB LIMITED

COTSWOLD WATER SKI CLUB LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire SN1 4BG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD WATER SKI CLUB LIMITED?

toggle

COTSWOLD WATER SKI CLUB LIMITED is currently Active. It was registered on 21/04/1998 .

Where is COTSWOLD WATER SKI CLUB LIMITED located?

toggle

COTSWOLD WATER SKI CLUB LIMITED is registered at Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire SN1 4BG.

What does COTSWOLD WATER SKI CLUB LIMITED do?

toggle

COTSWOLD WATER SKI CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COTSWOLD WATER SKI CLUB LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Douglas Elliot Moule as a director on 2026-01-30.