CHESHAM COWLEY LIMITED

Register to unlock more data on OkredoRegister

CHESHAM COWLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09144596

Incorporation date

23/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09144596 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/04/2025
Registered office address changed to PO Box 4385, 09144596 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-11
dot icon11/04/2025
Address of officer Ms Jade Palmer changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-11
dot icon11/04/2025
Address of officer Mr Andrew Noel Cornish changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-11
dot icon11/04/2025
Address of person with significant control Mr Andrew Noel Cornish changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-11
dot icon11/04/2025
Address of person with significant control Ms Jade Palmer changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-11
dot icon12/02/2025
Appointment of Ms Jade Palmer as a secretary on 2024-01-01
dot icon12/02/2025
Notification of Jade Palmer as a person with significant control on 2024-01-01
dot icon17/01/2025
Appointment of Mr Andrew Noel Cornish as a director on 2024-01-01
dot icon17/01/2025
Notification of Andrew Noel Cornish as a person with significant control on 2024-01-01
dot icon17/01/2025
Termination of appointment of Ashleigh Leigh Clarke as a director on 2024-01-01
dot icon17/01/2025
Cessation of Ashleigh Leigh Clarke as a person with significant control on 2024-01-01
dot icon17/01/2025
Termination of appointment of Michael Braithwaite as a secretary on 2024-01-01
dot icon17/01/2025
Registered office address changed from Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2024-05-24 with updates
dot icon16/01/2025
Confirmation statement made on 2024-05-23 with updates
dot icon17/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/04/2022
Registered office address changed from 135 Maple Road London SE20 8LP England to Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR on 2022-04-30
dot icon11/01/2022
Confirmation statement made on 2021-05-22 with updates
dot icon06/10/2021
Confirmation statement made on 2021-05-21 with updates
dot icon23/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon10/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/07/2017
Notification of Ashleigh Clarke as a person with significant control on 2017-01-01
dot icon04/07/2017
Confirmation statement made on 2017-05-20 with updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon27/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/10/2015
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 135 Maple Road London SE20 8LP on 2015-10-20
dot icon14/10/2015
Director's details changed for Mr Asleigh Clarke on 2015-10-13
dot icon14/10/2015
Termination of appointment of Turner Little Company Nominees Limited as a director on 2015-10-13
dot icon14/10/2015
Appointment of Mr Michael Braithwaite as a secretary on 2015-10-13
dot icon14/10/2015
Appointment of Mr Asleigh Clarke as a director on 2015-10-13
dot icon14/10/2015
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2015-10-13
dot icon14/10/2015
Termination of appointment of Robin Allan as a director on 2015-10-13
dot icon05/08/2015
Appointment of Turner Little Company Nominees Limited as a director on 2015-08-05
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon20/01/2015
Appointment of Mr. Robin Allan as a director on 2015-01-15
dot icon20/01/2015
Termination of appointment of Robert Frank Nicholson as a director on 2015-01-15
dot icon23/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Ashleigh Leigh
Director
13/10/2015 - 01/01/2024
3
Nicholson, Robert Frank
Director
23/07/2014 - 15/01/2015
61
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
23/07/2014 - 13/10/2015
560
Turner Little Company Nominees Limited
Corporate Director
05/08/2015 - 13/10/2015
44
Allan, Robin, Mr.
Director
15/01/2015 - 13/10/2015
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHAM COWLEY LIMITED

CHESHAM COWLEY LIMITED is an(a) Active company incorporated on 23/07/2014 with the registered office located at 4385, 09144596 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHAM COWLEY LIMITED?

toggle

CHESHAM COWLEY LIMITED is currently Active. It was registered on 23/07/2014 .

Where is CHESHAM COWLEY LIMITED located?

toggle

CHESHAM COWLEY LIMITED is registered at 4385, 09144596 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHESHAM COWLEY LIMITED do?

toggle

CHESHAM COWLEY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CHESHAM COWLEY LIMITED?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.