COWPER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COWPER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044338

Incorporation date

08/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

36 King Street, Bristol BS1 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon31/03/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon09/10/2025
Registered office address changed from Spectrum Bond Street Level 2 Bristol BS1 3LG England to 36 King Street Bristol BS1 4DZ on 2025-10-09
dot icon09/10/2025
Termination of appointment of Belinda Carmen Shaw as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Bradford Leon Banducci as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Daniel Ickowitz-Seidler as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Richard Buck as a director on 2025-10-08
dot icon01/07/2025
Appointment of Mr Bradford Leon Banducci as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Geoffrey Paul Jones as a director on 2025-07-01
dot icon10/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon09/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon24/10/2024
Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18
dot icon24/10/2024
Termination of appointment of Sandra Rouse as a director on 2024-10-18
dot icon25/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/12/2023
Administrative restoration application
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/12/2023
Full accounts made up to 2022-06-30
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon13/05/2022
Registered office address changed from , 124 Cheltenham Road, Bristol, BS6 5RW, England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2022-05-13
dot icon10/06/2021
Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2021-06-10
dot icon12/01/2016
Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2016-01-12
dot icon18/06/2014
Registered office address changed from , 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF on 2014-06-18
dot icon17/08/2012
Registered office address changed from , 32 - 37, Cowper Street, London, EC2A 4AP, United Kingdom on 2012-08-17
dot icon07/03/2011
Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 2011-03-07
dot icon27/05/2010
Registered office address changed from , 55 Kentish Town Road, Camden Town, London, NW1 8NX on 2010-05-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/01/2007 - 09/01/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/01/2007 - 09/01/2007
41295
Bedford, Paul Nicholas
Director
11/11/2011 - 24/07/2012
70
Ball, Steven Ian
Director
24/07/2012 - 08/06/2021
43
Shaikh, Rizwan Khaleel
Director
24/07/2012 - 08/06/2021
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWPER PROJECTS LIMITED

COWPER PROJECTS LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at 36 King Street, Bristol BS1 4DZ. 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 COWPER PROJECTS LIMITED?

toggle

COWPER PROJECTS LIMITED is currently Active. It was registered on 08/01/2007 .

Where is COWPER PROJECTS LIMITED located?

toggle

COWPER PROJECTS LIMITED is registered at 36 King Street, Bristol BS1 4DZ.

What does COWPER PROJECTS LIMITED do?

toggle

COWPER PROJECTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COWPER PROJECTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-08 with no updates.