Cowes Week Limited

General information

Name:

Cowes Week Ltd

Office Address:

Regatta House 18 Bath Road PO31 7QN Cowes

Number: 06310930

Incorporation date: 2007-07-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • aamcowesweekpr@wsmcommunications.com
  • admin@aamcowesweek.co.uk
  • entries@aamcowesweek.co.uk
  • mary.scott-jackson@aamcowesweek.co.uk
  • michelle.warner@aamcowesweek.co.uk

Websites

www.aamcowesweek.co.uk
www.cowesweek.com
www.cowesweek.co.uk

Description

Data updated on:

This firm is known under the name of Cowes Week Limited. It first started 17 years ago and was registered under 06310930 as its reg. no. The office of this company is registered in Cowes. You can contact it at Regatta House, 18 Bath Road. It 's been seventeen years from the moment Cowes Week Limited is no longer recognized under the name Bondco 1219. The company's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. Cowes Week Ltd reported its latest accounts for the period up to 31st October 2022. The latest confirmation statement was filed on 12th July 2023.

The enterprise has registered two trademarks, all are active. The first trademark was submitted in 2013. The one that will become invalid first, that is in February, 2021 is COWES WEEK.

At the moment, the directors registered by this particular limited company are: David G. appointed in 2024, Stephen C. appointed almost one year ago, Demian S. appointed almost one year ago and 9 others listed below.

  • Previous company's names
  • Cowes Week Limited 2007-09-25
  • Bondco 1219 Limited 2007-07-12

Trade marks

Trademark UK00002572640
Trademark image:-
Trademark name:COWES WEEK
Status:Registered
Filing date:2011-02-17
Date of entry in register:2013-08-16
Renewal date:2021-02-17
Owner name:Cowes Week Limited
Owner address:Regatta House, 18 Bath Road, Cowes, Isle of Wight, United Kingdom, PO31 7QN
Trademark UK00003006746
Trademark image:Trademark UK00003006746 image
Status:Registered
Filing date:2013-05-20
Date of entry in register:2013-09-06
Renewal date:2023-05-20
Owner name:Cowes Week Limited
Owner address:Regatta House, 18 Bath Road, Cowes, Isle of Wight, United Kingdom, PO31 7QN

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 14 February 2024

Latest update: 15 March 2024

Stephen C.

Role: Director

Appointed: 14 February 2024

Latest update: 15 March 2024

Demian S.

Role: Director

Appointed: 14 February 2024

Latest update: 15 March 2024

Robert G.

Role: Director

Appointed: 28 October 2022

Latest update: 15 March 2024

Bruce H.

Role: Director

Appointed: 28 October 2022

Latest update: 15 March 2024

Michael G.

Role: Director

Appointed: 28 October 2022

Latest update: 15 March 2024

Timothy D.

Role: Director

Appointed: 01 November 2021

Latest update: 15 March 2024

Jeremy W.

Role: Director

Appointed: 31 October 2021

Latest update: 15 March 2024

Mark H.

Role: Director

Appointed: 15 October 2021

Latest update: 15 March 2024

Paul W.

Role: Director

Appointed: 15 October 2021

Latest update: 15 March 2024

Martin B.

Role: Director

Appointed: 04 October 2019

Latest update: 15 March 2024

Robert T.

Role: Director

Appointed: 20 November 2015

Latest update: 15 March 2024

People with significant control

The companies that control this firm include: Cowes Combined Clubs Limited owns over 3/4 of company shares. This business can be reached in Cowes, PO31 7QN, Isle Of Wight and was registered as a PSC under the registration number 04470064.

Cowes Combined Clubs Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 04470064
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New director was appointed on 2024-02-14 (AP01)
filed on: 22nd, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies