Background WavePink WaveYellow Wave

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226)

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED (11094226) is an active UK company. incorporated on 4 December 2017. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JAMES COWPER KRESTON CORPORATE FINANCE LIMITED has been registered for 8 years.

Company Number
11094226
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JAMES COWPER KRESTON CORPORATE FINANCE LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11094226

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

James Cowper Kreston Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom
From: 4 December 2017To: 26 November 2019
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Miscellaneous
30 August 2019
MISCMISC
Accounts With Accounts Type Small
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
4 December 2017
NEWINCIncorporation