COWRY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

COWRY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09819435

Incorporation date

12/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon01/12/2025
Registered office address changed from Greencoat House Francis Street London United Kingdom SW1P 1DH England to 66 Berners Street London England W1T 3NL on 2025-12-01
dot icon01/12/2025
Change of details for Vccp Holdings Limited as a person with significant control on 2025-12-01
dot icon23/10/2025
Appointment of Miss Raphaelle Dior March as a director on 2025-10-22
dot icon23/10/2025
Appointment of Ms Ziba Goddard as a director on 2025-10-22
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/10/2025
Termination of appointment of Gerard David Groom as a director on 2025-09-30
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon12/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London United Kingdom SW1P 1DH on 2024-03-12
dot icon12/03/2024
Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01
dot icon17/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Appointment of Mr Thomas George Tolliss as a secretary on 2023-07-01
dot icon08/02/2023
Change of share class name or designation
dot icon17/01/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2023-01-18
dot icon30/12/2022
Memorandum and Articles of Association
dot icon30/12/2022
Resolutions
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon16/12/2022
Cessation of Gerard David Groom as a person with significant control on 2022-12-15
dot icon16/12/2022
Notification of Vccp Holdings Limited as a person with significant control on 2022-12-15
dot icon16/12/2022
Termination of appointment of William James Saunders as a director on 2022-12-15
dot icon16/12/2022
Appointment of Mr Raj Kumar Dadra as a director on 2022-12-15
dot icon16/12/2022
Appointment of Mr Andrew Peake as a director on 2022-12-15
dot icon15/12/2022
Appointment of William James Saunders as a director on 2022-12-15
dot icon08/12/2022
Memorandum and Articles of Association
dot icon08/12/2022
Resolutions
dot icon04/11/2022
Satisfaction of charge 098194350001 in full
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon28/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/08/2017
Registration of charge 098194350001, created on 2017-08-09
dot icon19/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon17/11/2015
Termination of appointment of Jeremy Rogers as a director on 2015-11-16
dot icon17/11/2015
Appointment of Gerard David Groom as a director on 2015-11-16
dot icon15/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon12/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,069,312.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
19
1.34M
-
0.00
1.07M
-
2021
19
1.34M
-
0.00
1.07M
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dadra, Raj Kumar
Director
15/12/2022 - 12/09/2025
84
Mr Gerard David Groom
Director
16/11/2015 - 30/09/2025
4
Saunders, William James
Director
15/12/2022 - 15/12/2022
4
Peake, Andrew
Director
15/12/2022 - Present
1
Tolliss, Thomas George
Secretary
01/07/2023 - 30/09/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COWRY CONSULTING LIMITED

COWRY CONSULTING LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at 66 Berners Street, London, England W1T 3NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COWRY CONSULTING LIMITED?

toggle

COWRY CONSULTING LIMITED is currently Active. It was registered on 12/10/2015 .

Where is COWRY CONSULTING LIMITED located?

toggle

COWRY CONSULTING LIMITED is registered at 66 Berners Street, London, England W1T 3NL.

What does COWRY CONSULTING LIMITED do?

toggle

COWRY CONSULTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COWRY CONSULTING LIMITED have?

toggle

COWRY CONSULTING LIMITED had 19 employees in 2021.

What is the latest filing for COWRY CONSULTING LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Greencoat House Francis Street London United Kingdom SW1P 1DH England to 66 Berners Street London England W1T 3NL on 2025-12-01.