Background WavePink WaveYellow Wave

COWDOWN RENEWABLES LIMITED (08993805)

COWDOWN RENEWABLES LIMITED (08993805) is an active UK company. incorporated on 11 April 2014. 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.. COWDOWN RENEWABLES LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
08993805
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWDOWN RENEWABLES LIMITED

COWDOWN RENEWABLES LIMITED is an active company incorporated on 11 April 2014 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.. COWDOWN RENEWABLES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08993805

LTD Company

Age

11 Years

Incorporated 11 April 2014

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 10 July 2025 (8 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

9 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3rd Floor, South Building, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor, 120 Aldersgate Street London EC1A 4JQ England
From: 18 February 2019To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH England
From: 11 April 2018To: 18 February 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 16 January 2017To: 11 April 2018
White Hart House High Street Limpsfield Oxted Surrey RH8 0DT
From: 11 April 2014To: 16 January 2017
Timeline

28 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 20 Oct 2025

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 08 Feb 2018

LÓPEZ-PINTO, Jaime Victoriano

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1995
Director
Appointed 15 Sept 2023

CHALLANDS, Jonjo Benjamin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 29 Jul 2019
Resigned 11 Jan 2022

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 19 Jan 2015
Resigned 11 Jan 2017

RICHTER, Kai

Resigned
High Street, OxtedRH8 0DT
Secretary
Appointed 11 Apr 2014
Resigned 19 Jan 2015

SHAH, Kirti Ratilal

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 29 Jul 2019

THORNE, Edward John Spencer

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 20 Oct 2025

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Jun 2016
Resigned 11 Jan 2017

ASPINALL, Konrad Aidan

Resigned
High Street, SurreyRH8 0DT
Born December 1966
Director
Appointed 11 Apr 2014
Resigned 11 Jan 2017

ASPINALL, Konrad Aidan

Resigned
High Street, OxtedRH8 0DT
Born December 1966
Director
Appointed 11 Apr 2014
Resigned 11 Apr 2014

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 11 Jan 2017
Resigned 08 Feb 2018

BREIDT, Oliver Josef

Resigned
High Street, OxtedRH8 0DT
Born September 1971
Director
Appointed 11 Apr 2014
Resigned 11 Jan 2017

DOUGLASS, Charlotte Sophie Ellen

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 11 Jan 2017
Resigned 06 Dec 2017

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 23 Oct 2014
Resigned 19 Jan 2015

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 19 Jan 2015
Resigned 11 Jan 2017

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 23 Oct 2014
Resigned 11 Jan 2017

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 06 Dec 2017
Resigned 15 Sept 2023

Persons with significant control

1

Equitix Cowdown Holdco Limited

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 April 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 January 2017
AAMDAAMD
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Memorandum Articles
28 June 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Resolution
21 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2014
NEWINCIncorporation