ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cowley Pub Co Ltd

Cowley Pub Co Ltd is an active company incorporated on 24 December 2018 with the registered office located in . Cowley Pub Co Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11740003
Private limited company
Age
6 years
Incorporated 24 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
S202 Weston House S202 Weston House
The Maltings
Sawbridgeworth
Herts
CM21 9FP
England
Address changed on 24 Apr 2024 (1 year 4 months ago)
Previous address was 6 Tadworth Parade Hornchurch RM12 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Jul 1969
Director • Irish • Lives in UK • Born in May 1972
London City Pub Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London City Pub Group Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Opal INNS Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Opal Taverns Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Aqua Lane Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Opal Road Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Aqua Taverns Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Blackstar Road Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Redsun INNS Limited
Philip Ward and Michael McBrearty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£164.8K
Decreased by £2.93K (-2%)
Total Liabilities
-£151.67K
Same as previous period
Net Assets
£13.13K
Decreased by £2.93K (-18%)
Debt Ratio (%)
92%
Increased by 1.61% (+2%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Micro Accounts Submitted
8 Months Ago on 27 Dec 2024
New Charge Registered
9 Months Ago on 29 Nov 2024
Philip Ward Resigned
1 Year Ago on 11 Sep 2024
Mr Michael Mcbrearty Appointed
1 Year Ago on 11 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Cowley Pub Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 10 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Registration of charge 117400030004, created on 29 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Philip Ward as a director on 11 September 2024
Submitted on 12 Sep 2024
Appointment of Mr Michael Mcbrearty as a director on 11 September 2024
Submitted on 12 Sep 2024
Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House S202 Weston House the Maltings Sawbridgeworth Herts CM21 9FP on 24 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England to 6 6 Tadworth Parade Hornchurch Essex RM12 5AS on 30 January 2024
Submitted on 30 Jan 2024
Registered office address changed from 6 6 Tadworth Parade Hornchurch Essex RM12 5AS England to 6 Tadworth Parade Hornchurch RM12 5AS on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year