Background WavePink WaveYellow Wave

COUGAR PARTNERSHIP LIMITED (05370192)

COUGAR PARTNERSHIP LIMITED (05370192) is an active UK company. incorporated on 21 February 2005. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COUGAR PARTNERSHIP LIMITED has been registered for 21 years. Current directors include GAUNT, Amanda, GAUNT, Andrew Philip.

Company Number
05370192
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
142 Chorley New Road, Bolton, BL1 4NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAUNT, Amanda, GAUNT, Andrew Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUGAR PARTNERSHIP LIMITED

COUGAR PARTNERSHIP LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COUGAR PARTNERSHIP LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05370192

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

142 Chorley New Road Bolton, BL1 4NX,

Previous Addresses

Duce Accountants C/O Mike Skuce Manor House 35 St Thomas Road Chorley Lancashire PR7 1HP
From: 17 November 2009To: 26 June 2013
1 Dimple Park, Egerton Bolton BL7 9QE
From: 21 February 2005To: 17 November 2009
Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Mar 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GAUNT, Amanda

Active
Moorside Road, BoltonBL7 0JZ
Secretary
Appointed 21 Feb 2005

GAUNT, Amanda

Active
Moorside Road, BoltonBL7 0JZ
Born August 1970
Director
Appointed 21 Feb 2005

GAUNT, Andrew Philip

Active
Moorside Road, BoltonBL7 0JZ
Born November 1964
Director
Appointed 21 Feb 2005

Persons with significant control

2

Mrs Amanda Gaunt

Active
Moorside Road, BoltonBL7 0JZ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Philip Gaunt

Active
Moorside Road, BoltonBL7 0JZ
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Administrative Restoration Company
13 November 2009
RT01RT01
Gazette Dissolved Compulsary
13 October 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
21 April 2005
288aAppointment of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation