Background WavePink WaveYellow Wave

COWATER UK LIMITED (11373728)

COWATER UK LIMITED (11373728) is an active UK company. incorporated on 21 May 2018. 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.. COWATER UK LIMITED has been registered for 7 years. Current directors include BARON, David Alexander, COLEMAN, Daniel James, FAULKNER, Jonathan Alexander.

Company Number
11373728
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARON, David Alexander, COLEMAN, Daniel James, FAULKNER, Jonathan Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWATER UK LIMITED

COWATER UK LIMITED is an active company incorporated on 21 May 2018 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.. COWATER UK LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11373728

LTD Company

Age

7 Years

Incorporated 21 May 2018

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 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

AECOM INTERNATIONAL DEVELOPMENT LIMITED
From: 21 May 2018To: 1 July 2019
Contact
Address

Temple Chambers 3-7 Temple Avenue Temple Chambers London, EC4Y 0DA,

Previous Addresses

Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom
From: 25 January 2023To: 30 September 2025
Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom
From: 11 April 2022To: 25 January 2023
First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 24 March 2022To: 11 April 2022
Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA England
From: 2 July 2019To: 24 March 2022
Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 28 May 2019To: 2 July 2019
St George's House 5 st. Georges Road Wimbledon London SW19 4DR United Kingdom
From: 21 May 2018To: 28 May 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Apr 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARON, David Alexander

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born April 1974
Director
Appointed 28 Jun 2019

COLEMAN, Daniel James

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1968
Director
Appointed 28 Jun 2019

FAULKNER, Jonathan Alexander

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born November 1978
Director
Appointed 03 Dec 2024

TAIWO, Bolaji Moruf

Resigned
5 St. George's Road, WimbledonSW19 4DR
Secretary
Appointed 21 Dec 2018
Resigned 27 Jun 2019

AASLIEN, Linda

Resigned
2 Leman Street, LondonE1 8FA
Born January 1978
Director
Appointed 21 May 2018
Resigned 27 Jun 2019

CARUSO, Maria Giulia

Resigned
1 Temple Avenue, LondonEC4Y 0HA
Born March 1993
Director
Appointed 15 Feb 2023
Resigned 03 Dec 2024

DEBLASIO, Gian Paul

Resigned
1st Floor, LondonEC1N 2HA
Born September 1967
Director
Appointed 27 Jun 2019
Resigned 28 Jun 2019

FLAHERTY, Patrick Paul

Resigned
5 St. Georges Road, LondonSW19 4DR
Born July 1955
Director
Appointed 21 May 2018
Resigned 04 Oct 2018

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 21 May 2018
Resigned 27 Jun 2019

PRICE, David John

Resigned
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 May 2018
Resigned 27 Jun 2019

QUARTERMAN, William Jan Charles

Resigned
2 Leman Street, LondonE1 8FA
Born April 1962
Director
Appointed 11 Feb 2019
Resigned 28 Jun 2019

TURNEY, David James

Resigned
1 Temple Avenue, LondonEC4Y 0HA
Born January 1980
Director
Appointed 28 Jun 2019
Resigned 15 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Suite 1600, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2019
Ceased 28 Jun 2019
Level 5, Adelaide

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2019
Ceased 28 Jun 2019

David Alexander Baron

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Incorporation Company
21 May 2018
NEWINCIncorporation