Background WavePink WaveYellow Wave

COWELEY LIMITED (07478306)

COWELEY LIMITED (07478306) is an active UK company. incorporated on 29 December 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COWELEY LIMITED has been registered for 15 years. Current directors include BALEN, Paolo, GUERRA, Silvia, HARREE, Madan and 1 others.

Company Number
07478306
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALEN, Paolo, GUERRA, Silvia, HARREE, Madan, SUSTA, Giovanni
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWELEY LIMITED

COWELEY LIMITED is an active company incorporated on 29 December 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COWELEY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07478306

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 30 August 2018To: 7 February 2025
Ground Floor Charles Ii Street London SW1Y 4QU England
From: 2 August 2018To: 30 August 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 21 January 2013To: 2 August 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
From: 29 December 2010To: 21 January 2013
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Owner Exit
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 29 Dec 2010

BALEN, Paolo

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born March 1971
Director
Appointed 01 Aug 2018

GUERRA, Silvia

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born December 1980
Director
Appointed 17 Oct 2024

HARREE, Madan

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born August 1962
Director
Appointed 19 Oct 2022

SUSTA, Giovanni

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born February 1987
Director
Appointed 24 Jun 2024

BROWN, Ashley Rebecca

Resigned
Market Road, WickfordSS12 0FD
Born December 1992
Director
Appointed 20 Nov 2012
Resigned 18 Sept 2014

GOLUBEVA, Elena

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born November 1986
Director
Appointed 26 Jan 2023
Resigned 17 Oct 2024

HARDY, Gareth

Resigned
De Burgh House, WickfordSS12 0BB
Born May 1981
Director
Appointed 23 May 2012
Resigned 20 Nov 2012

LARDI, Patrick Ugo Giuseppe

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1973
Director
Appointed 30 Nov 2017
Resigned 17 Oct 2024

MASON, Robert John

Resigned
De Burgh House, WickfordSS12 0BB
Born June 1983
Director
Appointed 29 Dec 2010
Resigned 29 Dec 2010

PECKHAM, Emily

Resigned
Market Road, WickfordSS12 0FD
Born February 1993
Director
Appointed 18 Sept 2014
Resigned 22 Mar 2017

PECKHAM, Emily

Resigned
Market Road, WickfordSS12 0FD
Born February 1993
Director
Appointed 18 Sept 2014
Resigned 18 Sept 2014

PEDRAZZINI, Massimo Guglielmo

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born May 1963
Director
Appointed 30 Nov 2017
Resigned 19 Sept 2018

ST. PIERRE, Aston May, Miss.

Resigned
De Burgh House, WickfordSS12 0BB
Born January 1990
Director
Appointed 29 Dec 2010
Resigned 23 May 2012

STAGG, Anne Rose

Resigned
Market Road, WickfordSS12 0FD
Born September 1967
Director
Appointed 22 Mar 2017
Resigned 01 Aug 2018

TABONE, Jason Anthony

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born July 1970
Director
Appointed 01 Aug 2018
Resigned 19 Oct 2022

TARDITO, Fabien Jean-Marie Pierre

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1973
Director
Appointed 01 Aug 2018
Resigned 17 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Martin Ricketts

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mr Massimo Guglielmo Pedrazzini

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Ms Giulia Nobili

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Incorporation Company
29 December 2010
NEWINCIncorporation