ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cowan Recovery Limited

Cowan Recovery Limited is an active company incorporated on 17 November 1977 with the registered office located in Dunstable, Bedfordshire. Cowan Recovery Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01339144
Private limited company
Age
47 years
Incorporated 17 November 1977
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
38 Market Square
Toddington
Bedfordshire
LU5 6BS
Same address for the past 29 years
Telephone
01604591132
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Finance Director • British • Lives in England • Born in May 1974
Director • PSC • Managing Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Sep 1972
Director • Business Services Director • English • Lives in UK • Born in May 1971
Cowan Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Car Moving Guys Limited
Mr Jason Ashley Brice is a mutual person.
Active
Cowan Motor Group Limited
Mr Jason Ashley Brice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£442K
Increased by £166K (+60%)
Turnover
£24.6M
Increased by £130K (+1%)
Employees
154
Increased by 9 (+6%)
Total Assets
£10.51M
Decreased by £771K (-7%)
Total Liabilities
-£7.34M
Decreased by £478K (-6%)
Net Assets
£3.16M
Decreased by £293K (-8%)
Debt Ratio (%)
70%
Increased by 0.54% (+1%)
Latest Activity
Medium Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Miss Tracy Ann Jennings Appointed
1 Year 5 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Full Accounts Submitted
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
James Alexander Miles-Ogden Resigned
2 Years 9 Months Ago on 22 Jan 2023
Full Accounts Submitted
3 Years Ago on 16 Sep 2022
Cowan Group Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Cowan Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 18 Sep 2025
Change of details for Cowan Group Limited as a person with significant control on 6 April 2016
Submitted on 24 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 19 May 2025
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Appointment of Miss Tracy Ann Jennings as a director on 1 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 22 May 2024
Statement of capital following an allotment of shares on 10 April 2024
Submitted on 21 May 2024
Full accounts made up to 31 December 2022
Submitted on 17 Aug 2023
Confirmation statement made on 18 May 2023 with no updates
Submitted on 23 May 2023
Termination of appointment of James Alexander Miles-Ogden as a director on 22 January 2023
Submitted on 25 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year