ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cow Palace Ltd

Cow Palace Ltd is an active company incorporated on 7 December 2017 with the registered office located in Haywards Heath, West Sussex. Cow Palace Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11102071
Private limited company
Age
7 years
Incorporated 7 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
9 Eastern Road
Lindfield
Haywards Heath
RH16 2LR
England
Address changed on 3 Jan 2024 (1 year 8 months ago)
Previous address was 12 Oval Road London NW1 7DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Ceo • British • Lives in UK • Born in Mar 1942
Director • PSC • Film Producer • British • Lives in UK • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trinifold Management Limited
Mr William George Curbishley is a mutual person.
Active
Little Venice Garden Amenity Limited
Mr William George Curbishley is a mutual person.
Active
Trinifold Music Limited
Mr William George Curbishley is a mutual person.
Active
Balls In The Air Limited
Mr William George Curbishley is a mutual person.
Active
Estupendo Records Limited
Mr William George Curbishley is a mutual person.
Active
Golfing4life
Mr William George Curbishley is a mutual person.
Active
Trinifold Sports Management Limited
Mr William George Curbishley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £84 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£382.96K
Same as previous period
Total Liabilities
-£382.96K
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
William George Curbishley (PSC) Appointed
2 Years 4 Months Ago on 24 Apr 2023
Aubrey Guy Reginald East Resigned
2 Years 4 Months Ago on 24 Apr 2023
Aubrey Guy Reginald East (PSC) Resigned
2 Years 4 Months Ago on 24 Apr 2023
Edward Oliver Simon Veysey (PSC) Appointed
2 Years 4 Months Ago on 24 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Cow Palace Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 December 2024 with no updates
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 6 December 2023 with updates
Submitted on 15 Jan 2024
Registered office address changed from 12 Oval Road London NW1 7DH United Kingdom to 9 Eastern Road Lindfield Haywards Heath RH16 2LR on 3 January 2024
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Notification of Edward Oliver Simon Veysey as a person with significant control on 24 April 2023
Submitted on 24 Apr 2023
Cessation of Aubrey Guy Reginald East as a person with significant control on 24 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Aubrey Guy Reginald East as a director on 24 April 2023
Submitted on 24 Apr 2023
Notification of William George Curbishley as a person with significant control on 24 April 2023
Submitted on 24 Apr 2023
Confirmation statement made on 6 December 2022 with no updates
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year