Background WavePink WaveYellow Wave

MALCOLM COWEN (DRINKS) LIMITED (06981731)

MALCOLM COWEN (DRINKS) LIMITED (06981731) is an active UK company. incorporated on 5 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALCOLM COWEN (DRINKS) LIMITED has been registered for 16 years. Current directors include THAKRAR, Sagar.

Company Number
06981731
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
31-37 Park Royal Road, London, NW10 7LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THAKRAR, Sagar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM COWEN (DRINKS) LIMITED

MALCOLM COWEN (DRINKS) LIMITED is an active company incorporated on 5 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALCOLM COWEN (DRINKS) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06981731

LTD Company

Age

16 Years

Incorporated 5 August 2009

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

31-37 Park Royal Road London, NW10 7LQ,

Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jan 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Loan Secured
Nov 14
Director Left
Oct 15
Loan Secured
Apr 16
Loan Secured
Jun 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THAKRAR, Sagar

Active
Park Royal Road, LondonNW10 7LQ
Born May 1985
Director
Appointed 08 Jul 2011

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 05 Aug 2009
Resigned 05 Aug 2009

GANDESHA, Jailaxmi Shantilal

Resigned
Park Royal Road, LondonNW10 7LQ
Born November 1947
Director
Appointed 28 Jul 2011
Resigned 03 Sept 2015

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 05 Aug 2009
Resigned 05 Aug 2009

THAKRAR, Prakash

Resigned
Park Royal Road, LondonNW10 7LQ
Born January 1949
Director
Appointed 07 Aug 2009
Resigned 08 Jul 2011

THAKRAR, Sanjay

Resigned
Park Royal Road, LondonNW10 7LQ
Born January 1979
Director
Appointed 07 Aug 2009
Resigned 08 Jul 2011

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 05 Aug 2009
Resigned 05 Aug 2009

Persons with significant control

1

Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
4 December 2015
RP04RP04
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Resolution
19 January 2010
RESOLUTIONSResolutions
Legacy
25 November 2009
MG01MG01
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation