COWELEY LIMITED

Register to unlock more data on OkredoRegister

COWELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07478306

Incorporation date

29/12/2010

Size

Small

Contacts

Registered address

Registered address

2nd Floor 10 Charles Ii Street, London SW1Y 4AACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2010)
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon28/04/2025
Accounts for a small company made up to 2024-12-31
dot icon07/02/2025
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 2025-02-07
dot icon20/11/2024
Termination of appointment of Elena Golubeva as a director on 2024-10-17
dot icon20/11/2024
Termination of appointment of Patrick Ugo Giuseppe Lardi as a director on 2024-10-17
dot icon20/11/2024
Termination of appointment of Fabien Jean-Marie Pierre Tardito as a director on 2024-10-17
dot icon20/11/2024
Appointment of Ms Silvia Guerra as a director on 2024-10-17
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon11/07/2024
Appointment of Mr Giovanni Susta as a director on 2024-06-24
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Jason Anthony Tabone as a director on 2022-10-19
dot icon01/12/2022
Appointment of Mr Madan Harree as a director on 2022-10-19
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Cessation of Henry Martin Ricketts as a person with significant control on 2020-03-27
dot icon02/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Termination of appointment of Massimo Guglielmo Pedrazzini as a director on 2018-09-19
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from Ground Floor Charles Ii Street London SW1Y 4QU England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2018-08-30
dot icon02/08/2018
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Ground Floor Charles Ii Street London SW1Y 4QU on 2018-08-02
dot icon01/08/2018
Appointment of Mr Fabien Jean-Marie Pierre Tardito as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Paolo Balen as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Jason Anthony Tabone as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Anne Rose Stagg as a director on 2018-08-01
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon12/12/2017
Appointment of Mr Patrick Ugo Giuseppe Lardi as a director on 2017-11-30
dot icon12/12/2017
Appointment of Mr Massimo Guglielmo Pedrazzini as a director on 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-06-23 with updates
dot icon21/09/2017
Notification of Giulia Nobili as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Massimo Guglielmo Pedrazzini as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Henry Martin Ricketts as a person with significant control on 2016-04-06
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon23/03/2017
Termination of appointment of Emily Peckham as a director on 2017-03-22
dot icon23/03/2017
Appointment of Mrs Anne Rose Stagg as a director on 2017-03-22
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Director's details changed for Miss Emily Peckham on 2015-07-03
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Emily Peckham as a director on 2014-09-18
dot icon09/10/2014
Appointment of Miss Emily Peckham as a director on 2014-09-18
dot icon09/10/2014
Termination of appointment of Ashley Rebecca Brown as a director on 2014-09-18
dot icon01/10/2014
Appointment of Miss Emily Peckham as a director on 2014-09-18
dot icon01/10/2014
Termination of appointment of Ashley Rebecca Brown as a director on 2014-09-18
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/01/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon21/01/2013
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2013-01-21
dot icon28/11/2012
Appointment of Miss Ashley Rebecca Brown as a director
dot icon28/11/2012
Termination of appointment of Gareth Hardy as a director
dot icon30/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/08/2012
Appointment of Mr. Gareth Hardy as a director
dot icon09/08/2012
Termination of appointment of Aston St. Pierre as a director
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/03/2011
Appointment of Miss. Aston May St. Pierre as a director
dot icon29/03/2011
Termination of appointment of Robert Mason as a director
dot icon29/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-94.72 % *

* during past year

Cash in Bank

£58,920.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.65M
-
0.00
1.12M
-
2022
1
35.73M
-
0.00
58.92K
-
2022
1
35.73M
-
0.00
58.92K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

35.73M £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.92K £Descended-94.72 % *

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
Mr Jason Anthony Tabone
Director
01/08/2018 - 19/10/2022
160
Mr Madan Harree
Director
19/10/2022 - Present
44
Balen, Paolo
Director
01/08/2018 - Present
5
Lardi, Patrick Ugo Giuseppe
Director
30/11/2017 - 17/10/2024
5
Tardito, Fabien Jean-Marie Pierre
Director
01/08/2018 - 17/10/2024
5

Persons with Significant Control

3
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 COWELEY LIMITED

COWELEY LIMITED is an(a) Active company incorporated on 29/12/2010 with the registered office located at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COWELEY LIMITED?

toggle

COWELEY LIMITED is currently Active. It was registered on 29/12/2010 .

Where is COWELEY LIMITED located?

toggle

COWELEY LIMITED is registered at 2nd Floor 10 Charles Ii Street, London SW1Y 4AA.

What does COWELEY LIMITED do?

toggle

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

How many employees does COWELEY LIMITED have?

toggle

COWELEY LIMITED had 1 employees in 2022.

What is the latest filing for COWELEY LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-03 with no updates.