BOWER COTTON LLP

Register to unlock more data on OkredoRegister

BOWER COTTON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC393346

Incorporation date

23/05/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Barbon Buildings, 14 Red Lion Square, London WC1R 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon17/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon19/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Registered office address changed from 34 Ely Place London EC1N 6TD to The Barbon Buildings 14 Red Lion Square London WC1R 4QH on 2024-07-15
dot icon03/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon02/03/2023
Compulsory strike-off action has been discontinued
dot icon01/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/07/2020
Termination of appointment of Jonathon Michael Jacob as a member on 2020-03-24
dot icon26/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon01/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/06/2019
Cessation of Daniel Paul Rivers as a person with significant control on 2017-01-01
dot icon19/06/2019
Notification of Michail Mavropoulos Stoliarenko as a person with significant control on 2017-01-01
dot icon21/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Appointment of Mr Michail Mavropoulos Stoliarenko as a member on 2017-01-01
dot icon29/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon02/07/2017
Notification of Daniel Rivers as a person with significant control on 2016-04-06
dot icon10/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-23
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-23
dot icon31/12/2014
Member's details changed for Mr Daniel Rivers on 2014-06-01
dot icon31/12/2014
Member's details changed for Mr Jonathon Michael Jacob on 2014-06-01
dot icon08/08/2014
Registered office address changed from 36 Whitefriars Street London England EC4Y 8BQ England to 34 Ely Place London EC1N 6TD on 2014-08-08
dot icon23/05/2014
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£92,410.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.75K
-
0.00
92.41K
-
2021
0
59.75K
-
0.00
92.41K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

59.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivers, Daniel Paul
LLP Designated Member
23/05/2014 - Present
6
Jacob, Jonathon Michael
LLP Designated Member
23/05/2014 - 24/03/2020
2
Mavropoulos Stoliarenko, Michail
LLP Designated Member
01/01/2017 - 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

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 BOWER COTTON LLP

BOWER COTTON LLP is an(a) Active company incorporated on 23/05/2014 with the registered office located at The Barbon Buildings, 14 Red Lion Square, London WC1R 4QH. There are currently 2 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 BOWER COTTON LLP?

toggle

BOWER COTTON LLP is currently Active. It was registered on 23/05/2014 .

Where is BOWER COTTON LLP located?

toggle

BOWER COTTON LLP is registered at The Barbon Buildings, 14 Red Lion Square, London WC1R 4QH.

What is the latest filing for BOWER COTTON LLP?

toggle

The latest filing was on 17/12/2025: Previous accounting period shortened from 2024-12-30 to 2024-12-29.