Background WavePink WaveYellow Wave

COWAL HOLDINGS LIMITED (12569521)

COWAL HOLDINGS LIMITED (12569521) is an active UK company. incorporated on 23 April 2020. with registered office in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COWAL HOLDINGS LIMITED has been registered for 5 years. Current directors include BROOKSBANK, Timothy Damien.

Company Number
12569521
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
6 Morton Court Morton Lane, Keighley, BD20 5RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOKSBANK, Timothy Damien
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWAL HOLDINGS LIMITED

COWAL HOLDINGS LIMITED is an active company incorporated on 23 April 2020 with the registered office located in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COWAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12569521

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

6 Morton Court Morton Lane East Morton Keighley, BD20 5RP,

Previous Addresses

1 Bibby Street Bibby Street Rode Heath Stoke-on-Trent ST7 3RR England
From: 7 April 2021To: 15 April 2021
Apartment 6 Morton Court Morton Lane East Morton Keighley BD20 5RP England
From: 23 April 2020To: 7 April 2021
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROOKSBANK, Timothy Damien

Active
Morton Lane, KeighleyBD20 5RP
Born March 1969
Director
Appointed 23 Apr 2020

ABBOTT, Adrian Richard

Resigned
Morton Lane, KeighleyBD20 5RP
Born April 1972
Director
Appointed 01 Apr 2021
Resigned 15 Apr 2021

HOLME, Colin John

Resigned
Morton Lane, KeighleyBD20 5RP
Born February 1971
Director
Appointed 01 Apr 2021
Resigned 15 Apr 2021

WILSON, Robina Elizabeth

Resigned
Morton Lane, KeighleyBD20 5RP
Born April 1956
Director
Appointed 23 Apr 2020
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Damien Brooksbank

Active
Morton Lane, KeighleyBD20 5RP
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021

Mr Colin John Holme

Ceased
Morton Lane, KeighleyBD20 5RP
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 15 Apr 2021

Mr Timothy Damien Brooksbank

Ceased
Bibby Street, Stoke-On-TrentST7 3RR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2020
Ceased 01 Apr 2021

Mrs Robina Elizabeth Wilson

Ceased
Bibby Street, Stoke-On-TrentST7 3RR
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2020
NEWINCIncorporation