Background WavePink WaveYellow Wave

COWES LIMITED (03940587)

COWES LIMITED (03940587) is an active UK company. incorporated on 6 March 2000. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). COWES LIMITED has been registered for 26 years. Current directors include GREANEY, Thomas Matthew, LEVY, Miles Ivor.

Company Number
03940587
Status
active
Type
ltd
Incorporated
6 March 2000
Age
26 years
Address
1st Floor, 3 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GREANEY, Thomas Matthew, LEVY, Miles Ivor
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWES LIMITED

COWES LIMITED is an active company incorporated on 6 March 2000 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). COWES LIMITED was registered 26 years ago.(SIC: 46320)

Status

active

Active since 26 years ago

Company No

03940587

LTD Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

1st Floor, 3 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
From: 6 March 2000To: 7 November 2017
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Mar 21
New Owner
Mar 25
Director Joined
Jun 25
Owner Exit
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 16 Jun 2000

GREANEY, Thomas Matthew

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988
Director
Appointed 16 Jun 2025

LEVY, Miles Ivor

Active
Elstree Way, BorehamwoodWD6 1JD
Born May 1956
Director
Appointed 16 Jun 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Mar 2000
Resigned 16 Jun 2000

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Mar 2000
Resigned 16 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Matthew Greaney

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988

Nature of Control

Significant influence or control
Notified 28 Oct 2024

Mr Miles Ivor Levy

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Feb 2017
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Incorporation Company
6 March 2000
NEWINCIncorporation