Background WavePink WaveYellow Wave

COSGROVE & DREW LTD (09436019)

COSGROVE & DREW LTD (09436019) is an active UK company. incorporated on 12 February 2015. with registered office in Cheltenham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. COSGROVE & DREW LTD has been registered for 11 years. Current directors include CHARLTON, John William Charles, COSGROVE, Zac Arran, DREW, Luke and 2 others.

Company Number
09436019
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
First Floor St James House, Cheltenham, GL50 3PR
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CHARLTON, John William Charles, COSGROVE, Zac Arran, DREW, Luke, LAKE, Elizabeth Janet, SMITH, Peter David Mawby
SIC Codes
43220, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSGROVE & DREW LTD

COSGROVE & DREW LTD is an active company incorporated on 12 February 2015 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. COSGROVE & DREW LTD was registered 11 years ago.(SIC: 43220, 43999)

Status

active

Active since 11 years ago

Company No

09436019

LTD Company

Age

11 Years

Incorporated 12 February 2015

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 29 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

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

COSGROVE & DREW ENGINEERING SERVICES LIMITED
From: 12 February 2015To: 17 January 2023
Contact
Address

First Floor St James House St James Square Cheltenham, GL50 3PR,

Previous Addresses

A2 Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 16 January 2023To: 5 September 2024
, Offices 6-7 Equinox South, Great Park Road, Bristol, BS32 4QL, England
From: 10 February 2021To: 16 January 2023
, Office 41 Equinox South Great Park Road, Almondsbury, Bristol, BS32 4QL, England
From: 3 March 2020To: 10 February 2021
, Equinox South Great Park Road, Almondsbury, Bristol, BS32 4QL, England
From: 21 June 2018To: 3 March 2020
, Suite 1 Liberty House, South Liberty Lane, Bristol, BS3 2st, United Kingdom
From: 22 March 2018To: 21 June 2018
, the Old Church 113a Gloucester Road North, Filton, Bristol, BS34 7PT, England
From: 15 May 2017To: 22 March 2018
, 7 Regent Street Kingswood, Bristol, BS15 8JX, United Kingdom
From: 12 February 2015To: 15 May 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 17
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
May 24
New Owner
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

CHARLTON, John William Charles

Active
St James House, CheltenhamGL50 3PR
Secretary
Appointed 29 Aug 2024

CHARLTON, John William Charles

Active
St James House, CheltenhamGL50 3PR
Born June 1956
Director
Appointed 29 Aug 2024

COSGROVE, Zac Arran

Active
St James House, CheltenhamGL50 3PR
Born November 1990
Director
Appointed 12 Feb 2015

DREW, Luke

Active
St James House, CheltenhamGL50 3PR
Born September 1989
Director
Appointed 12 Feb 2015

LAKE, Elizabeth Janet

Active
St James House, CheltenhamGL50 3PR
Born September 1967
Director
Appointed 29 Aug 2024

SMITH, Peter David Mawby

Active
St James House, CheltenhamGL50 3PR
Born February 1971
Director
Appointed 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024

Mr Robert Holt

Ceased
Hambrook, BristolBS16 1GW
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024
Ceased 29 Aug 2024

Mr Zac Arran Cosgrove

Ceased
Equinox South, BristolBS32 4QL
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2024

Mr Luke Drew

Ceased
Equinox South, BristolBS32 4QL
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
21 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Incorporation Company
12 February 2015
NEWINCIncorporation