Company NameCowrie Consulting Limited
DirectorsRichard Otuorimuo and Clement Unyereno
Company StatusActive
Company Number03954604
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameOffside Design & Sporting Goods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Richard Otuorimuo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Secretary NameMr Richard Otuorimuo
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Director NameMr Clement Unyereno
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(2 years after company formation)
Appointment Duration22 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Webb Close
Langley
Berkshire
SL3 7SQ
Director NameEmmanuel O'David
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleIT Consultant
Correspondence Address4 Croindene Road
London
SW16 5RF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecowrie-consulting.co.uk

Location

Registered Address17 Cherry Orchard Road
West Molesey
KT8 1QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Richard Otuorimuo
90.00%
Ordinary
10 at £1Clement Unyereno
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,024
Cash£103
Current Liabilities£1,327

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
16 December 2022Termination of appointment of Clement Unyereno as a director on 3 December 2022 (1 page)
4 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
22 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
21 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 23 March 2017 with updates (5 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)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
11 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Clement Unyereno on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Otuorimuo on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Clement Unyereno on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Richard Otuorimuo on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Clement Unyereno on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard Otuorimuo on 1 March 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 23/03/07; full list of members (2 pages)
10 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 68 tylecroft road norbury london SW16 4BQ (1 page)
9 May 2007Registered office changed on 09/05/07 from: 68 tylecroft road norbury london SW16 4BQ (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Registered office changed on 15/12/05 from: 4 croindene road norbury london SW16 5RF (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: 4 croindene road norbury london SW16 5RF (1 page)
23 March 2005Return made up to 23/03/05; full list of members (3 pages)
23 March 2005Return made up to 23/03/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Company name changed offside design & sporting goods LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed offside design & sporting goods LIMITED\certificate issued on 24/12/01 (2 pages)
1 June 2001Return made up to 23/03/01; full list of members (6 pages)
1 June 2001Return made up to 23/03/01; full list of members (6 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Ad 23/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Ad 23/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
23 March 2000Incorporation (14 pages)
23 March 2000Incorporation (14 pages)