Background WavePink WaveYellow Wave

COW CORNER HOLDINGS LIMITED (11172041)

COW CORNER HOLDINGS LIMITED (11172041) is an active UK company. incorporated on 26 January 2018. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COW CORNER HOLDINGS LIMITED has been registered for 8 years. Current directors include CAMPBELL, Leona, ROURKE, Matthew Joseph.

Company Number
11172041
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
1 Air Street, Brighton, BN1 3FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Leona, ROURKE, Matthew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW CORNER HOLDINGS LIMITED

COW CORNER HOLDINGS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COW CORNER HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11172041

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

1 Air Street Brighton, BN1 3FB,

Previous Addresses

30 New Road Brighton BN1 1BN England
From: 29 March 2023To: 30 September 2025
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 17 November 2020To: 29 March 2023
30 New Road Brighton East Sussex BN1 1BN England
From: 26 January 2018To: 17 November 2020
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Mar 21
Funding Round
Dec 22
Loan Secured
Apr 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Leona

Active
Air Street, BrightonBN1 3FB
Born October 1973
Director
Appointed 26 Jan 2018

ROURKE, Matthew Joseph

Active
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 26 Jan 2018

Persons with significant control

2

Mrs Leona Campbell

Active
Air Street, BrightonBN1 3FB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Mr Matthew Joseph Rourke

Active
33 West Street, BrightonBN1 2RE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Resolution
6 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation