COW CORNER INVESTMENTS (NO 5) LIMITED

Register to unlock more data on OkredoRegister

COW CORNER INVESTMENTS (NO 5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13832836

Incorporation date

06/01/2022

Size

Group

Contacts

Registered address

Registered address

33 West Street, Brighton BN1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2022)
dot icon18/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon20/10/2025
Resolutions
dot icon11/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon09/10/2025
Resolutions
dot icon08/10/2025
Resolutions
dot icon28/07/2025
Resolutions
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon24/07/2025
Resolutions
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon28/02/2025
Change of details for Cow Corner 1 Lp as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Cow Corner 1 Lp as a person with significant control on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-01-05 with updates
dot icon03/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon23/11/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon23/11/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon21/11/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon26/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/02/2024
Cancellation of shares. Statement of capital on 2023-12-04
dot icon19/02/2024
Change of details for Cow Corner 1 Lp as a person with significant control on 2023-12-04
dot icon19/02/2024
Director's details changed for Mr Russell William Jones on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon19/02/2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon19/02/2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon16/01/2024
Appointment of Mr Christopher James Halloran as a director on 2023-11-28
dot icon16/01/2024
Appointment of Ian Christopher Beaumont as a director on 2023-11-28
dot icon16/01/2024
Termination of appointment of Sean Michael Timothy Gorman as a director on 2023-11-28
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Resolutions
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon16/02/2023
Confirmation statement made on 2023-01-05 with updates
dot icon16/06/2022
Resolutions
dot icon15/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon07/06/2022
Resolutions
dot icon31/05/2022
Change of share class name or designation
dot icon30/05/2022
Appointment of Mr Russell William Jones as a director on 2022-03-16
dot icon30/05/2022
Appointment of Mr Sean Michael Timothy Gorman as a director on 2022-03-16
dot icon30/05/2022
Appointment of Mr Jonathan Spencer Harley Gauton as a director on 2022-03-16
dot icon06/01/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Rourke
Director
06/01/2022 - Present
90
Beaumont, Ian Christopher
Director
28/11/2023 - Present
35
Jones, Russell William
Director
16/03/2022 - Present
10
Halloran, Christopher James
Director
28/11/2023 - Present
29
Gorman, Sean
Director
16/03/2022 - 28/11/2023
24

Persons with Significant Control

1
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 COW CORNER INVESTMENTS (NO 5) LIMITED

COW CORNER INVESTMENTS (NO 5) LIMITED is an(a) Active company incorporated on 06/01/2022 with the registered office located at 33 West Street, Brighton BN1 2RE. There are currently 5 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 COW CORNER INVESTMENTS (NO 5) LIMITED?

toggle

COW CORNER INVESTMENTS (NO 5) LIMITED is currently Active. It was registered on 06/01/2022 .

Where is COW CORNER INVESTMENTS (NO 5) LIMITED located?

toggle

COW CORNER INVESTMENTS (NO 5) LIMITED is registered at 33 West Street, Brighton BN1 2RE.

What does COW CORNER INVESTMENTS (NO 5) LIMITED do?

toggle

COW CORNER INVESTMENTS (NO 5) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COW CORNER INVESTMENTS (NO 5) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-05 with updates.