Background WavePink WaveYellow Wave

COWSHED PRODUCTS LIMITED (03869426)

COWSHED PRODUCTS LIMITED (03869426) is an active UK company. incorporated on 1 November 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. COWSHED PRODUCTS LIMITED has been registered for 26 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
03869426
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
Royalty House, London, W1D 3SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWSHED PRODUCTS LIMITED

COWSHED PRODUCTS LIMITED is an active company incorporated on 1 November 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. COWSHED PRODUCTS LIMITED was registered 26 years ago.(SIC: 46450, 47750)

Status

active

Active since 26 years ago

Company No

03869426

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 December 2025 (3 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

LIBERTY KITCHEN & BAR LIMITED
From: 17 December 1999To: 22 May 2001
NEVRUS (819) LIMITED
From: 1 November 1999To: 17 December 1999
Contact
Address

Royalty House 72-74 Dean Street London, W1D 3SG,

Previous Addresses

180 the Strand London WC2R 1EA United Kingdom
From: 9 December 2019To: 7 January 2020
Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street London W1D 3SG
From: 1 November 1999To: 2 December 2019
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 12
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Sept 15
Loan Secured
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Loan Secured
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
May 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Secretary
Appointed 09 Jan 2003
Resigned 14 Apr 2009

MACKAY MILLER, Alistair

Resigned
39 Court Street, FavershamME13 7AL
Secretary
Appointed 23 May 2001
Resigned 09 Jan 2003

WHITTINGTON, Sally Suzanne

Resigned
26 Addington Road, South CroydonCR2 8RB
Secretary
Appointed 01 Nov 1999
Resigned 23 May 2001

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Secretary
Appointed 14 Apr 2009
Resigned 17 Jan 2017

ALLEN, Thomas Glassbrooke

Resigned
72-74 Dean Street, LondonW1D 3SG
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

CHITTICK, Peter Harrison

Resigned
24 St Thomas Street, WinchesterSO23 9HJ
Born June 1957
Director
Appointed 05 Oct 2005
Resigned 10 Nov 2006

DEVEREUX, Robert Harold Ferrers

Resigned
5 Ladbroke Terrace, LondonW11 3PG
Born April 1955
Director
Appointed 23 May 2001
Resigned 16 Jan 2008

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 01 Nov 1999
Resigned 23 May 2001

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Born May 1966
Director
Appointed 05 Aug 2002
Resigned 14 Apr 2009

HUTSON, Robin Charles

Resigned
The Beeches, WinchesterSO23 9SR
Born January 1957
Director
Appointed 23 May 2001
Resigned 01 Oct 2008

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 23 May 2001
Resigned 27 Nov 2023

MCPHEE, Peter Jonathan

Resigned
72-74 Dean Street, LondonW1D 3SG
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

PAGE, Benjamin Andrew

Resigned
Cobbeck, WesterhamTN16 1EN
Born May 1970
Director
Appointed 11 Jul 2006
Resigned 10 Aug 2012

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Born April 1963
Director
Appointed 02 Nov 2006
Resigned 17 Jan 2017

Persons with significant control

1

The Strand, LondonWC2R 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
27 March 2019
MR05Certification of Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Legacy
4 February 2013
MG02MG02
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Legacy
26 January 2012
MG01MG01
Legacy
20 January 2012
MG02MG02
Resolution
18 January 2012
RESOLUTIONSResolutions
Resolution
17 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
155(6)a155(6)a
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
403aParticulars of Charge Subject to s859A
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Legacy
4 November 2002
287Change of Registered Office
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
9 March 2002
353353
Legacy
9 March 2002
287Change of Registered Office
Legacy
16 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288cChange of Particulars
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
363aAnnual Return
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1999
NEWINCIncorporation