Company NameSow Capital Ltd
DirectorRobert Scott Cooper
Company StatusActive
Company Number07961296
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Scott Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director NameMrs Clair Mary Cooper
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 2 & 3
Bow Street Chambers 1/2 Bow Street
Rugeley
Staffordshire
WS15 2BT

Location

Registered AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£14,486
Cash£13,359
Current Liabilities£32,838

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
10 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Director's details changed for Mr Robert Scott Cooper on 8 August 2022 (2 pages)
8 August 2022Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 (1 page)
22 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
5 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
24 February 2020Director's details changed for Mr Robert Scott Cooper on 30 September 2019 (2 pages)
24 February 2020Director's details changed for Mr Robert Scott Cooper on 30 September 2019 (2 pages)
24 February 2020Change of details for Mr Robert Scott Cooper as a person with significant control on 30 September 2019 (2 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Registered office address changed from 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 25 September 2019 (1 page)
30 August 2019Director's details changed for Mr Robert Scott Cooper on 30 August 2019 (2 pages)
24 July 2019Notification of Robert Scott Cooper as a person with significant control on 30 November 2016 (2 pages)
24 July 2019Cessation of Janus Vc Limited as a person with significant control on 30 November 2016 (1 page)
2 July 2019Registered office address changed from B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN United Kingdom to 4th Floor Building 26 Alderley Park Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4UN on 2 July 2019 (1 page)
6 June 2019Registered office address changed from 2 George Street Alderley Edge Cheshire SK9 7EJ England to B26 Congleton Road Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN on 6 June 2019 (1 page)
26 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
26 February 2019Director's details changed for Mr Robert Scott Cooper on 1 February 2019 (2 pages)
26 February 2019Registered office address changed from C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG to 2 George Street Alderley Edge Cheshire SK9 7EJ on 26 February 2019 (1 page)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2015Termination of appointment of Clair Mary Cooper as a director on 24 February 2015 (1 page)
10 April 2015Termination of appointment of Clair Mary Cooper as a director on 24 February 2015 (1 page)
10 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Director's details changed for Mr Robert Scott Cooper on 31 March 2015 (2 pages)
10 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Director's details changed for Mr Robert Scott Cooper on 31 March 2015 (2 pages)
4 February 2015Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT to C/O Scott Robert Group Barclay House 35 Whitworth Street West Manchester M1 5NG on 4 February 2015 (1 page)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2013Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2013Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom on 27 February 2013 (1 page)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)