Warning: file_put_contents(c/97998b79233ef24cabcdb031701a7d8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cowrie Financial Limited, EC4R 0AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COWRIE FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cowrie Financial Limited. The company was founded 14 years ago and was given the registration number 07011696. The firm's registered office is in LONDON. You can find them at 27 Bush Lane, Cannon Green, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COWRIE FINANCIAL LIMITED
Company Number:07011696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Bush Lane, Cannon Green, London, England, EC4R 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bush Lane, Cannon Green, London, England, EC4R 0AN

Secretary01 September 2014Active
27, Bush Lane, Cannon Green, London, England, EC4R 0AN

Director27 September 2012Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Secretary27 September 2012Active
3, Bunhill Row, 6th Floor, London, EC1Y 8YZ

Secretary25 August 2010Active
127, Petersham Road, Richmond, United Kingdom, TW10 7AA

Secretary26 April 2012Active
27, Bush Lane, Cannon Green, London, England, EC4R 0AN

Director27 September 2012Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director07 September 2009Active
100, Cannon Street, Fifth Floor, London, England, EC4N 6EU

Director25 August 2010Active
101, Moorgate, London, SC2M 6SL

Director15 January 2010Active
3, Bunhill Row, 6th Floor, London, EC1Y 8YZ

Director25 August 2010Active
101, Moorgate, London, SC2M 6SL

Director15 January 2010Active
27, Bush Lane, Cannon Green, London, England, EC4R 0AN

Director27 September 2012Active

People with Significant Control

First Derivatives Plc
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:3, Canal Quay, Newry, Northern Ireland, BT35 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Address

Change registered office address company with date old address new address.

Download
2015-11-28Accounts

Accounts with accounts type full.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Termination secretary company with name termination date.

Download
2014-10-28Officers

Appoint person secretary company with name date.

Download
2014-08-29Accounts

Accounts with accounts type full.

Download
2014-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.