Background WavePink WaveYellow Wave

COW CORNER FINANCE LIMITED (11493247)

COW CORNER FINANCE LIMITED (11493247) is an active UK company. incorporated on 31 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.. COW CORNER FINANCE LIMITED has been registered for 7 years. Current directors include CAMPBELL, Leona, ROURKE, Matthew Joseph.

Company Number
11493247
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 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 FINANCE LIMITED

COW CORNER FINANCE LIMITED is an active company incorporated on 31 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.. COW CORNER FINANCE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11493247

LTD Company

Age

7 Years

Incorporated 31 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 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
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: 31 July 2018To: 17 November 2020
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Jul 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Leona

Active
Air Street, BrightonBN1 3FB
Born October 1973
Director
Appointed 31 Jul 2018

ROURKE, Matthew Joseph

Active
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 31 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Joseph Rourke

Ceased
BrightonBN2 1EG
Born September 1971

Nature of Control

Significant influence or control
Notified 31 Jul 2018
Ceased 30 Jul 2019

Mr Matthew Joseph Rourke

Ceased
BrightonBN1 1BN
Born September 1971

Nature of Control

Significant influence or control
Notified 31 Jul 2018
Ceased 31 Jul 2018
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

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
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 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
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2018
NEWINCIncorporation