Company NameCowper Consultancy Limited
DirectorDavid Cowper
Company StatusActive
Company Number03417177
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NamesDirect Comms Limited and David Cowper I.T. Consultancy Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 61200Wireless telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Cowper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Mill Drive
Scarborough
North Yorkshire
YO12 6RN
Secretary NameJohnathan Anthony
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address9 Stuart Young Grove
Kesgrave
Ipswich
Suffolk
IP5 2YH
Secretary NameRobert Millray
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2013)
RoleRetired
Correspondence Address52 Lawford Crescent
Yateley
Hampshire
GU46 6JX
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Cowper
100.00%
Ordinary

Financials

Year2014
Net Worth£2,391
Cash£203
Current Liabilities£15,758

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
15 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 29 February 2020 (4 pages)
26 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 August 2018Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Termination of appointment of Robert Millray as a secretary (1 page)
15 August 2013Termination of appointment of Robert Millray as a secretary (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
28 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for David Cowper on 11 August 2010 (2 pages)
18 August 2010Director's details changed for David Cowper on 11 August 2010 (2 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
9 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
3 September 2009Return made up to 11/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 11/08/07; full list of members (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Return made up to 11/08/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
2 October 2006Return made up to 11/08/06; full list of members (6 pages)
2 October 2006Return made up to 11/08/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 August 2005Return made up to 11/08/05; full list of members (6 pages)
26 August 2005Return made up to 11/08/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 August 2004Return made up to 11/08/04; full list of members (6 pages)
12 August 2004Return made up to 11/08/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
20 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
7 August 2003Return made up to 11/08/03; full list of members (6 pages)
7 August 2003Return made up to 11/08/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
20 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(6 pages)
20 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(6 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 August 2000 (12 pages)
28 June 2001Full accounts made up to 31 August 2000 (12 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 August 1999 (13 pages)
29 March 2000Full accounts made up to 31 August 1999 (13 pages)
16 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1998Full accounts made up to 31 August 1998 (12 pages)
9 December 1998Full accounts made up to 31 August 1998 (12 pages)
10 August 1998Return made up to 11/08/98; full list of members (6 pages)
10 August 1998Return made up to 11/08/98; full list of members (6 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 October 1997Secretary resigned (1 page)
23 October 1997Memorandum and Articles of Association (15 pages)
23 October 1997Memorandum and Articles of Association (15 pages)
17 October 1997Company name changed david cowper I.T. consultancy li mited\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed david cowper I.T. consultancy li mited\certificate issued on 20/10/97 (2 pages)
10 October 1997Memorandum and Articles of Association (15 pages)
10 October 1997Memorandum and Articles of Association (15 pages)
8 October 1997Company name changed direct comms LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed direct comms LIMITED\certificate issued on 09/10/97 (2 pages)
11 August 1997Incorporation (21 pages)
11 August 1997Incorporation (21 pages)