ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Women Of The Year

Women Of The Year is an active company incorporated on 4 March 1998 with the registered office located in Maidstone, Kent. Women Of The Year was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03524013
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated 4 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Victoria Court
17-21 Ashford Road
Maidstone
Kent
ME14 5DA
England
Address changed on 6 May 2025 (5 months ago)
Previous address was C/O C/O Diane Coyne Brewers' Hall Aldermanbury Square Aldermanbury Square London EC2V 7HR United Kingdom
Telephone
020 34884816
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Director • Director, Public Affairs, ITV Plc • British • Lives in England • Born in Oct 1959
Director • Director • British • Lives in England • Born in Sep 1962
Director • Relocator • British • Lives in UK • Born in Jun 1973
Director • Cross Bench Peer In House Of Lords • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Selbourne Limited
Diane Coyne is a mutual person.
Active
JN Money Services (UK) Limited
Paulette Dawn Simpson is a mutual person.
Active
GV Media Group Limited
Paulette Dawn Simpson is a mutual person.
Active
Edwards And Blake Limited
Catherine Margaret Roe is a mutual person.
Active
Active
Vaughan Property Solutions Ltd
Lady Louise Vaughan is a mutual person.
Active
Starfield Studio Limited
Johanna Margaret Baring is a mutual person.
Active
Brands
Women of the Year
Women of the Year is a not-for-profit organisation that recognises the achievements of women across the United Kingdom and beyond.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£173.02K
Increased by £80.35K (+87%)
Turnover
Unreported
Decreased by £202.18K (-100%)
Employees
13
Increased by 1 (+8%)
Total Assets
£199.4K
Increased by £75.37K (+61%)
Total Liabilities
-£158.33K
Increased by £105.58K (+200%)
Net Assets
£41.08K
Decreased by £30.21K (-42%)
Debt Ratio (%)
79%
Increased by 36.87% (+87%)
Latest Activity
Inspection Address Changed
5 Months Ago on 6 May 2025
Confirmation Submitted
6 Months Ago on 5 May 2025
Danielle Harper Resigned
8 Months Ago on 1 Mar 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Ms Vix Brenninkmeijer Appointed
1 Year 5 Months Ago on 14 May 2024
Ms Paulette Simpson Appointed
1 Year 6 Months Ago on 6 Apr 2024
Ms Danielle Harper Appointed
1 Year 8 Months Ago on 6 Mar 2024
Diane Coyne Resigned
1 Year 8 Months Ago on 6 Mar 2024
Johanna Margaret Baring Resigned
1 Year 8 Months Ago on 6 Mar 2024
Get Credit Report
Discover Women Of The Year's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Danielle Harper as a director on 1 March 2025
Submitted on 26 Sep 2025
Register inspection address has been changed from C/O C/O Diane Coyne Brewers' Hall Aldermanbury Square Aldermanbury Square London EC2V 7HR United Kingdom to Victoria Court 17-21 Ashford Road Maidstone ME14 5DA
Submitted on 6 May 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 5 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Registered office address changed from Mha Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 21 January 2025
Submitted on 21 Jan 2025
Appointment of Ms Paulette Simpson as a director on 6 April 2024
Submitted on 8 Dec 2024
Appointment of Ms Danielle Harper as a director on 6 March 2024
Submitted on 8 Dec 2024
Appointment of Ms Vix Brenninkmeijer as a director on 14 May 2024
Submitted on 8 Dec 2024
Resolutions
Submitted on 13 Oct 2024
Memorandum and Articles of Association
Submitted on 13 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year