Background WavePink WaveYellow Wave

COW CORNER INVESTMENTS (NO 5) LIMITED (13832836)

COW CORNER INVESTMENTS (NO 5) LIMITED (13832836) is an active UK company. incorporated on 6 January 2022. 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 5) LIMITED has been registered for 4 years. Current directors include BEAUMONT, Ian Christopher, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James and 2 others.

Company Number
13832836
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
33 West Street, Brighton, BN1 2RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Ian Christopher, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James, JONES, Russell William, ROURKE, Matthew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW CORNER INVESTMENTS (NO 5) LIMITED

COW CORNER INVESTMENTS (NO 5) LIMITED is an active company incorporated on 6 January 2022 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 5) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13832836

LTD Company

Age

4 Years

Incorporated 6 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

33 West Street Brighton, BN1 2RE,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEAUMONT, Ian Christopher

Active
West Street, BrightonBN1 2RE
Born March 1973
Director
Appointed 28 Nov 2023

GAUTON, Jonathan Spencer Harley

Active
West Street, BrightonBN1 2RE
Born October 1965
Director
Appointed 16 Mar 2022

HALLORAN, Christopher James

Active
West Street, BrightonBN1 2RE
Born March 1974
Director
Appointed 28 Nov 2023

JONES, Russell William

Active
West Street, BrightonBN1 2RE
Born September 1994
Director
Appointed 16 Mar 2022

ROURKE, Matthew Joseph

Active
West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 06 Jan 2022

GORMAN, Sean Michael Timothy

Resigned
West Street, BrightonBN1 2RE
Born February 1981
Director
Appointed 16 Mar 2022
Resigned 28 Nov 2023

Persons with significant control

1

New Road, BrightonBN1 1BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2025
AAAnnual Accounts
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Resolution
8 October 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Resolution
21 July 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Capital Allotment Shares
23 November 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 November 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
26 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 February 2024
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
19 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
26 June 2023
RESOLUTIONSResolutions
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Incorporation Company
6 January 2022
NEWINCIncorporation