Background WavePink WaveYellow Wave

COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)

COW CORNER INVESTMENTS (NO.2) LIMITED (12063059) is an active UK company. incorporated on 21 June 2019. 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 INVESTMENTS (NO.2) LIMITED has been registered for 6 years. Current directors include BONNER, Keith Wesley, ROCKLIFFE, Mark David, SMITH, Russell David.

Company Number
12063059
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
5th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNER, Keith Wesley, ROCKLIFFE, Mark David, SMITH, Russell David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW CORNER INVESTMENTS (NO.2) LIMITED

COW CORNER INVESTMENTS (NO.2) LIMITED is an active company incorporated on 21 June 2019 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 INVESTMENTS (NO.2) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12063059

LTD Company

Age

6 Years

Incorporated 21 June 2019

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

5th Floor Park Gate, 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

5th Floor, 161-163 Preston Road Brighton BN1 6AU England
From: 13 November 2023To: 13 November 2023
5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England
From: 30 October 2023To: 13 November 2023
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 17 November 2020To: 30 October 2023
30 New Road Brighton East Sussex BN1 1BN England
From: 21 June 2019To: 17 November 2020
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jan 20
Funding Round
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
May 21
Funding Round
Mar 22
Loan Cleared
Mar 22
Funding Round
Apr 22
Director Left
Sept 22
Funding Round
Oct 22
Director Joined
Oct 22
Funding Round
Feb 23
Capital Update
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Loan Secured
Jul 25
Funding Round
Jan 26
8
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BONNER, Keith Wesley

Active
33 West Street, BrightonBN1 2RE
Born March 1969
Director
Appointed 02 Jan 2020

ROCKLIFFE, Mark David

Active
Preston Road, BrightonBN1 6AU
Born November 1968
Director
Appointed 19 Sept 2023

SMITH, Russell David

Active
Preston Road, BrightonBN1 6AU
Born June 1986
Director
Appointed 15 Nov 2024

ANTRAM, Stephen John

Resigned
33 West Street, BrightonBN1 2RE
Born May 1957
Director
Appointed 29 Sept 2022
Resigned 19 Sept 2023

BAXTER, Stephen Roy

Resigned
33 West Street, BrightonBN1 2RE
Born April 1965
Director
Appointed 02 Jan 2020
Resigned 19 Sept 2023

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 02 Jan 2020
Resigned 02 Sept 2024

CAMPBELL, Leona

Resigned
33 West Street, BrightonBN1 2RE
Born October 1973
Director
Appointed 21 Jun 2019
Resigned 01 Sept 2022

RELF, Keith Andrew Peter

Resigned
33 West Street, BrightonBN1 2RE
Born July 1958
Director
Appointed 02 Jan 2020
Resigned 19 Sept 2023

ROURKE, Matthew Joseph

Resigned
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 21 Jun 2019
Resigned 12 Jun 2024

Persons with significant control

7

2 Active
5 Ceased

Pembroke Newco Limited

Active
161-163 Preston Road, BrightonBN1 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
5th Floor, St HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023
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 31 May 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 14 Jan 2021
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2020
Ceased 14 Jan 2021

Mr Keith Wesley Bonner

Ceased
Bignor, PulboroughRH20 1PQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2020
Ceased 30 Nov 2020
BrightonBN1 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2019
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2023
CS01Confirmation Statement
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
5 June 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
19 May 2023
SH19Statement of Capital
Legacy
19 May 2023
SH20SH20
Legacy
19 May 2023
CAP-SSCAP-SS
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Resolution
7 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
11 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 May 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 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
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Incorporation Company
21 June 2019
NEWINCIncorporation