COWDOWN RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

COWDOWN RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08993805

Incorporation date

11/04/2014

Size

Small

Contacts

Registered address

Registered address

3rd Floor, South Building,, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon13/11/2025
Termination of appointment of Edward John Spencer Thorne as a secretary on 2025-10-20
dot icon13/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-10-20
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon24/11/2023
Appointment of Jaime Victoriano López-Pinto as a director on 2023-09-15
dot icon07/11/2023
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-09-15
dot icon17/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon18/01/2022
Appointment of Edward John Spencer Thorne as a secretary on 2022-01-12
dot icon11/01/2022
Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2019-12-31
dot icon21/04/2020
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 3rd Floor 200 Aldersgate Street London EC1A 4HD
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/04/2020
Register(s) moved to registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD
dot icon20/03/2020
Registered office address changed from 5th Floor, 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 2020-03-20
dot icon21/08/2019
Registration of charge 089938050005, created on 2019-08-15
dot icon19/08/2019
Satisfaction of charge 089938050003 in full
dot icon16/08/2019
Satisfaction of charge 089938050002 in full
dot icon16/08/2019
Satisfaction of charge 089938050004 in full
dot icon12/08/2019
Memorandum and Articles of Association
dot icon12/08/2019
Resolutions
dot icon29/07/2019
Termination of appointment of Kirti Ratilal Shah as a secretary on 2019-07-29
dot icon29/07/2019
Appointment of Mr Jonjo Benjamin Challands as a secretary on 2019-07-29
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon18/02/2019
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor, 120 Aldersgate Street London EC1A 4JQ on 2019-02-18
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 2018-04-11
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon08/02/2018
Appointment of Mr Thomas Samuel Cunningham as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Achal Prakash Bhuwania as a director on 2018-02-08
dot icon06/12/2017
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2017-12-06
dot icon14/09/2017
Appointment of Mr Kirti Ratilal Shah as a secretary on 2017-09-04
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/02/2017
Director's details changed for Mr Achal Prakash Bhuwania on 2017-01-12
dot icon16/01/2017
Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2017-01-16
dot icon13/01/2017
Termination of appointment of Jason Murphy as a director on 2017-01-11
dot icon13/01/2017
Termination of appointment of Sebastian James Speight as a director on 2017-01-11
dot icon13/01/2017
Termination of appointment of Oliver Josef Breidt as a director on 2017-01-11
dot icon13/01/2017
Termination of appointment of Konrad Aidan Aspinall as a director on 2017-01-11
dot icon13/01/2017
Termination of appointment of Jennifer Wright as a secretary on 2017-01-11
dot icon13/01/2017
Termination of appointment of Sarah Cruickshank as a secretary on 2017-01-11
dot icon13/01/2017
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2017-01-11
dot icon13/01/2017
Appointment of Mr Achal Prakash Bhuwania as a director on 2017-01-11
dot icon05/01/2017
Amended full accounts made up to 2015-12-31
dot icon16/11/2016
Appointment of Konrad Aidan Aspinall as a director on 2014-04-11
dot icon16/11/2016
Termination of appointment of Konrad Aspinall as a director on 2014-04-11
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Jennifer Wright as a secretary on 2016-06-22
dot icon28/06/2016
Memorandum and Articles of Association
dot icon05/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon05/04/2016
Satisfaction of charge 089938050001 in full
dot icon05/04/2016
Registration of charge 089938050002, created on 2016-03-30
dot icon05/04/2016
Registration of charge 089938050004, created on 2016-03-30
dot icon05/04/2016
Registration of charge 089938050003, created on 2016-03-30
dot icon20/01/2016
Registration of charge 089938050001, created on 2016-01-15
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/06/2015
Director's details changed for Mr Oliver Josef Breidt on 2015-05-28
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon28/01/2015
Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
dot icon23/01/2015
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
dot icon23/01/2015
Register inspection address has been changed to 15 Golden Square London W1F 9JG
dot icon23/01/2015
Appointment of Sarah Cruickshank as a secretary on 2015-01-19
dot icon23/01/2015
Termination of appointment of Kai Richter as a secretary on 2015-01-19
dot icon22/01/2015
Termination of appointment of Neil Andrew Forster as a director on 2015-01-19
dot icon22/01/2015
Appointment of Jason Murphy as a director on 2015-01-19
dot icon17/12/2014
Appointment of Mr Neil Andrew Forster as a director on 2014-10-23
dot icon17/12/2014
Appointment of Mr Sebastian James Speight as a director on 2014-10-23
dot icon19/08/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon11/04/2014
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Bhuwania, Achal Prakash
Director
10/01/2017 - 07/02/2018
186
Cunningham, Thomas Samuel
Director
08/02/2018 - Present
247
Vermeer, Daniel Marinus Maria
Director
06/12/2017 - 15/09/2023
264
López-Pinto, Jaime Victoriano
Director
15/09/2023 - Present
48
EQUITIX MANAGEMENT SERVICES LIMITED
Corporate Secretary
20/10/2025 - Present
382

Persons with Significant Control

0

No PSC data available.

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 COWDOWN RENEWABLES LIMITED

COWDOWN RENEWABLES LIMITED is an(a) Active company incorporated on 11/04/2014 with the registered office located at 3rd Floor, South Building,, 200 Aldersgate Street, London EC1A 4HD. 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 COWDOWN RENEWABLES LIMITED?

toggle

COWDOWN RENEWABLES LIMITED is currently Active. It was registered on 11/04/2014 .

Where is COWDOWN RENEWABLES LIMITED located?

toggle

COWDOWN RENEWABLES LIMITED is registered at 3rd Floor, South Building,, 200 Aldersgate Street, London EC1A 4HD.

What does COWDOWN RENEWABLES LIMITED do?

toggle

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

What is the latest filing for COWDOWN RENEWABLES LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Edward John Spencer Thorne as a secretary on 2025-10-20.