COWATER UK LIMITED

Register to unlock more data on OkredoRegister

COWATER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11373728

Incorporation date

21/05/2018

Size

Small

Contacts

Registered address

Registered address

Temple Chambers 3-7 Temple Avenue, Temple Chambers, London EC4Y 0DACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2018)
dot icon30/09/2025
Registered office address changed from Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom to Temple Chambers 3-7 Temple Avenue Temple Chambers London EC4Y 0DA on 2025-09-30
dot icon04/08/2025
Accounts for a small company made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon07/01/2025
Termination of appointment of Maria Giulia Caruso as a director on 2024-12-03
dot icon07/01/2025
Appointment of Mr Jonathan Alexander Faulkner as a director on 2024-12-03
dot icon02/10/2024
Accounts for a small company made up to 2024-03-31
dot icon25/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/02/2023
Appointment of Maria Giulia Caruso as a director on 2023-02-15
dot icon22/02/2023
Termination of appointment of David James Turney as a director on 2023-02-15
dot icon26/01/2023
Accounts for a small company made up to 2022-03-31
dot icon24/01/2023
Registered office address changed from Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom to Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA on 2023-01-25
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Resolutions
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon11/04/2022
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG on 2022-04-11
dot icon24/03/2022
Registered office address changed from Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-24
dot icon02/09/2021
Accounts for a small company made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon14/04/2020
Registration of charge 113737280001, created on 2020-04-09
dot icon08/01/2020
Current accounting period shortened from 2020-06-28 to 2020-03-31
dot icon07/01/2020
Accounts for a dormant company made up to 2019-06-28
dot icon07/01/2020
Previous accounting period extended from 2019-05-31 to 2019-06-28
dot icon13/09/2019
Notification of David Alexander Baron as a person with significant control on 2019-06-27
dot icon13/09/2019
Cessation of Cowatersogema International Inc as a person with significant control on 2019-06-28
dot icon13/09/2019
Termination of appointment of Gian Paul Deblasio as a director on 2019-06-28
dot icon12/09/2019
Appointment of Gian Paul Deblasio as a director on 2019-06-27
dot icon02/07/2019
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA on 2019-07-02
dot icon01/07/2019
Resolutions
dot icon01/07/2019
Termination of appointment of William Jan Charles Quarterman as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David John Price as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Linda Aaslien as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Cheryl Rosalind Mccall as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Bolaji Moruf Taiwo as a secretary on 2019-06-27
dot icon01/07/2019
Cessation of Dt Global Australia Pty Limited as a person with significant control on 2019-06-28
dot icon01/07/2019
Appointment of Mr David James Turney as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mr Daniel James Coleman as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mr David Alexander Baron as a director on 2019-06-28
dot icon01/07/2019
Notification of Dt Global Australia Pty Limited as a person with significant control on 2019-06-27
dot icon01/07/2019
Cessation of Aecom Limited as a person with significant control on 2019-06-28
dot icon01/07/2019
Notification of Cowatersogema International Inc as a person with significant control on 2019-06-28
dot icon31/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr William Jan Charles Quarterman on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Registered office address changed from St George's House 5 st. Georges Road Wimbledon London SW19 4DR United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon28/05/2019
Change of details for Aecom Limited as a person with significant control on 2019-05-28
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon11/02/2019
Appointment of Mr William Jan Charles Quarterman as a director on 2019-02-11
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon14/06/2018
Director's details changed for Ms Linda Aslien on 2018-06-13
dot icon14/06/2018
Director's details changed for Mr Dave Price on 2018-06-13
dot icon21/05/2018
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
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
550.67K
-
0.00
467.55K
-
2023
11
677.04K
-
0.00
218.67K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, David Alexander
Director
28/06/2019 - Present
2
Faulkner, Jonathan Alexander
Director
03/12/2024 - Present
2
Coleman, Daniel James
Director
28/06/2019 - Present
-
Turney, David James
Director
27/06/2019 - 14/02/2023
-
Caruso, Maria Giulia
Director
15/02/2023 - 03/12/2024
-

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+
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 COWATER UK LIMITED

COWATER UK LIMITED is an(a) Active company incorporated on 21/05/2018 with the registered office located at Temple Chambers 3-7 Temple Avenue, Temple Chambers, London EC4Y 0DA. There are currently 3 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 COWATER UK LIMITED?

toggle

COWATER UK LIMITED is currently Active. It was registered on 21/05/2018 .

Where is COWATER UK LIMITED located?

toggle

COWATER UK LIMITED is registered at Temple Chambers 3-7 Temple Avenue, Temple Chambers, London EC4Y 0DA.

What does COWATER UK LIMITED do?

toggle

COWATER UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COWATER UK LIMITED?

toggle

The latest filing was on 30/09/2025: Registered office address changed from Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom to Temple Chambers 3-7 Temple Avenue Temple Chambers London EC4Y 0DA on 2025-09-30.