Background WavePink WaveYellow Wave

COW CORNER INVESTING LTD (12912353)

COW CORNER INVESTING LTD (12912353) is an active UK company. incorporated on 29 September 2020. 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 INVESTING LTD has been registered for 5 years. Current directors include BAXTER, Stephen Roy, CAMPBELL, Leona, ROURKE, Matthew Joseph.

Company Number
12912353
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
1 Air Street, Brighton, BN1 3FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAXTER, Stephen Roy, CAMPBELL, Leona, ROURKE, Matthew Joseph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW CORNER INVESTING LTD

COW CORNER INVESTING LTD is an active company incorporated on 29 September 2020 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 INVESTING LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12912353

LTD Company

Age

5 Years

Incorporated 29 September 2020

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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

1 Air Street Brighton, BN1 3FB,

Previous Addresses

1 1 Air Street Brighton BN1 3FB United Kingdom
From: 30 September 2025To: 30 September 2025
30 New Road New Road Brighton BN1 1BN England
From: 29 March 2023To: 30 September 2025
4th Floor, Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 29 September 2020To: 29 March 2023
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Mar 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BAXTER, Stephen Roy

Active
33 West Street, BrightonBN1 2RE
Born April 1965
Director
Appointed 29 Sept 2020

CAMPBELL, Leona

Active
33 West Street, BrightonBN1 2RE
Born October 1973
Director
Appointed 29 Sept 2020

ROURKE, Matthew Joseph

Active
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 29 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
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 02 Dec 2022

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 29 Sept 2020
Ceased 02 Dec 2022

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 29 Sept 2020
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2020
NEWINCIncorporation