Background WavePink WaveYellow Wave

COW CORNER INVESTMENTS (NO.3) LIMITED (12316884)

COW CORNER INVESTMENTS (NO.3) LIMITED (12316884) is an active UK company. incorporated on 15 November 2019. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. COW CORNER INVESTMENTS (NO.3) LIMITED has been registered for 6 years. Current directors include AYLMER, Patrick Joseph, HALES, Nicholas Joe, ROURKE, Matthew Joseph and 1 others.

Company Number
12316884
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
30 New Road, Brighton, BN1 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AYLMER, Patrick Joseph, HALES, Nicholas Joe, ROURKE, Matthew Joseph, WOOLLEY, Christopher James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW CORNER INVESTMENTS (NO.3) LIMITED

COW CORNER INVESTMENTS (NO.3) LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. COW CORNER INVESTMENTS (NO.3) LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12316884

LTD Company

Age

6 Years

Incorporated 15 November 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 28 December 2025 (4 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

30 New Road Brighton, BN1 1BN,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 17 November 2020To: 23 March 2022
30 New Road Brighton East Sussex BN1 1BN England
From: 15 November 2019To: 17 November 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Funding Round
May 21
Capital Update
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Aug 23
Loan Secured
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
Oct 24
Loan Cleared
Jan 26
Loan Secured
Feb 26
9
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AYLMER, Patrick Joseph

Active
BrightonBN1 1BN
Born March 1971
Director
Appointed 14 May 2021

HALES, Nicholas Joe

Active
Ellen Street, Brighton & HoveBN3 3LN
Born August 1986
Director
Appointed 01 Oct 2024

ROURKE, Matthew Joseph

Active
New Road, BrightonBN1 1BN
Born September 1971
Director
Appointed 15 Nov 2019

WOOLLEY, Christopher James

Active
BrightonBN1 1BN
Born September 1979
Director
Appointed 01 Jun 2021

BAXTER, Stephen Roy

Resigned
33 West Street, BrightonBN1 2RE
Born April 1965
Director
Appointed 15 Nov 2019
Resigned 14 May 2021

CAMPBELL, Leona

Resigned
33 West Street, BrightonBN1 2RE
Born October 1973
Director
Appointed 15 Nov 2019
Resigned 14 May 2021

WOOLLEY, Laura Ann

Resigned
BrightonBN1 1BN
Born April 1984
Director
Appointed 14 May 2021
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Air Street, BrightonBN1 3FB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Feb 2021

Ms Leona Campbell

Ceased
33 West Street, BrightonBN1 2RE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 09 Feb 2021

Mr Matthew Joseph Rourke

Ceased
33 West Street, BrightonBN1 2RE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 October 2024
SH19Statement of Capital
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Legacy
11 October 2024
SH20SH20
Legacy
11 October 2024
CAP-SSCAP-SS
Resolution
11 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Resolution
19 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 June 2021
SH19Statement of Capital
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Legacy
2 June 2021
SH20SH20
Legacy
2 June 2021
CAP-SSCAP-SS
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
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
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director 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
Incorporation Company
15 November 2019
NEWINCIncorporation