Background WavePink WaveYellow Wave

GALLOWAYS ACCOUNTING HOLDINGS LIMITED (11448994)

GALLOWAYS ACCOUNTING HOLDINGS LIMITED (11448994) is an active UK company. incorporated on 4 July 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.. GALLOWAYS ACCOUNTING HOLDINGS LIMITED has been registered for 7 years. Current directors include CROWTER, Mark, ROSS, Charles Andrew, ROURKE, Matthew Joseph.

Company Number
11448994
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWTER, Mark, ROSS, Charles Andrew, ROURKE, Matthew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWAYS ACCOUNTING HOLDINGS LIMITED

GALLOWAYS ACCOUNTING HOLDINGS LIMITED is an active company incorporated on 4 July 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.. GALLOWAYS ACCOUNTING HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11448994

LTD Company

Age

7 Years

Incorporated 4 July 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 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

COW CORNER INVESTMENTS (NO.1) LTD
From: 4 July 2018To: 10 September 2021
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton BN1 2RE England
From: 18 November 2020To: 9 January 2025
30 New Road Brighton BN1 1BN United Kingdom
From: 4 July 2018To: 18 November 2020
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Aug 19
Loan Cleared
Apr 20
Loan Secured
May 20
Funding Round
Jul 20
Funding Round
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jun 21
Director Left
May 22
Funding Round
May 22
Owner Exit
Jun 22
Owner Exit
Nov 22
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Mar 25
Loan Cleared
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Secured
Jul 25
Funding Round
Nov 25
Director Left
Nov 25
14
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROWTER, Mark

Active
BrightonBN1 2RL
Born September 1982
Director
Appointed 15 May 2024

ROSS, Charles Andrew

Active
BrightonBN1 2RL
Born January 1988
Director
Appointed 15 May 2024

ROURKE, Matthew Joseph

Active
BrightonBN1 2RL
Born September 1971
Director
Appointed 04 Jul 2018

BAXTER, Stephen Roy

Resigned
33 West Street, BrightonBN1 2RE
Born April 1965
Director
Appointed 16 Oct 2018
Resigned 15 May 2024

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 08 Aug 2019
Resigned 15 May 2024

CAMPBELL, Leona

Resigned
33 West Street, BrightonBN1 2RE
Born October 1973
Director
Appointed 04 Jul 2018
Resigned 30 Apr 2022

CARDEN, Barry Charles

Resigned
BrightonBN1 2RL
Born July 1966
Director
Appointed 15 May 2024
Resigned 30 Nov 2025

COWEN, Richard

Resigned
33 West Street, BrightonBN1 2RE
Born May 1973
Director
Appointed 15 May 2024
Resigned 30 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 15 Jun 2022
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Ceased 14 Jan 2021
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2018
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2018
NEWINCIncorporation