Cherwell Business Awards Limited

General information

Name:

Cherwell Business Awards Ltd

Office Address:

Countrywide House 23 West Bar Street OX16 9SA Banbury

Number: 10473472

Incorporation date: 2016-11-10

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2016 marks the establishment of Cherwell Business Awards Limited, a firm which is located at Countrywide House, 23 West Bar Street, Banbury. This means it's been 9 years Cherwell Business Awards has been in this business, as the company was established on 2016-11-10. Its registered no. is 10473472 and the company postal code is OX16 9SA. This enterprise's registered with SIC code 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Cherwell Business Awards Ltd reported its latest accounts for the financial period up to 30th November 2022. The company's most recent annual confirmation statement was released on 9th November 2022.

The trademark number of Cherwell Business Awards is UK00003212446. It was proposed in February, 2017 and it got published in the journal number 2017-008.

The company owes its success and constant improvement to a team of four directors, namely Marie P., Allan P., Maria O. and Peter C., who have been managing the firm since 2023-08-30.

Trade marks

Trademark UK00003212446
Trademark image:-
Status:Application Published
Filing date:2017-02-13
Owner name:Cherwell Business Awards Limited
Owner address:Countrywide House, 23 West Bar Street, Banbury, United Kingdom, OX16 9SA

Financial data based on annual reports

Company staff

Marie P.

Role: Director

Appointed: 30 August 2023

Latest update: 13 June 2025

Allan P.

Role: Director

Appointed: 13 November 2016

Latest update: 13 June 2025

Maria O.

Role: Director

Appointed: 10 November 2016

Latest update: 13 June 2025

Peter C.

Role: Director

Appointed: 10 November 2016

Latest update: 13 June 2025

People with significant control

Maria L.
Notified on 10 November 2016
Ceased on 10 November 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-10
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 31st Mar 2025. New Address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE. Previous address: 3 Addison Road Banbury Oxfordshire OX16 9DG England (AD01)
filed on: 31st, March 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies