Company NameHoly Cow Accounting Limited
DirectorsRobert Per Claeson and Eleonora Nelson-Per-Claeson
Company StatusActive
Company Number05542039
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameGlobal Business Advisers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Per Claeson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NameMrs Eleonora Nelson-Per-Claeson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NameRobert Claeson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameOrganised Holdings Ltd (Corporation)
StatusResigned
Appointed01 April 2014(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NamePrimicerius Limited (Corporation)
StatusResigned
Appointed01 April 2014(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Secretary NameSecretarium Limited (Corporation)
StatusResigned
Appointed01 April 2014(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ

Location

Registered Address42 Ladysmith Road
London
E16 4NR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Uncle Bob LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,214
Current Liabilities£38,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

27 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 October 2020Cessation of Striking Limited as a person with significant control on 1 August 2020 (1 page)
15 October 2020Notification of Robert Claeson as a person with significant control on 1 August 2020 (2 pages)
15 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
9 November 2015Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages)
20 February 2015Termination of appointment of Organised Holdings as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Organised Holdings as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
9 April 2014Appointment of Robert Claeson as a director (2 pages)
9 April 2014Termination of appointment of Robert Claeson as a director (1 page)
9 April 2014Appointment of Robert Claeson as a director (2 pages)
9 April 2014Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages)
9 April 2014Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages)
9 April 2014Termination of appointment of Robert Claeson as a director (1 page)
8 April 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
8 April 2014Appointment of Primicerius Limited as a director (2 pages)
8 April 2014Appointment of Primicerius Limited as a director (2 pages)
8 April 2014Appointment of Secretarium Limited as a secretary (2 pages)
8 April 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
8 April 2014Appointment of Organised Holdings as a director (2 pages)
8 April 2014Appointment of Organised Holdings as a director (2 pages)
8 April 2014Appointment of Secretarium Limited as a secretary (2 pages)
4 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Amended accounts made up to 31 December 2010 (5 pages)
30 May 2012Amended accounts made up to 31 December 2010 (5 pages)
21 May 2012Company name changed global business advisers LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed global business advisers LTD\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 March 2011Amended accounts made up to 31 December 2009 (7 pages)
22 March 2011Amended accounts made up to 31 December 2009 (7 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Westco Nominees Limited on 15 August 2010 (2 pages)
30 September 2010Secretary's details changed for Westco Nominees Limited on 15 August 2010 (2 pages)
18 May 2010Amended accounts made up to 31 December 2008 (6 pages)
18 May 2010Amended accounts made up to 31 December 2008 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
20 August 2009Director's change of particulars / robert claeson / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / robert claeson / 20/08/2009 (1 page)
6 October 2008Return made up to 22/08/08; full list of members (3 pages)
6 October 2008Return made up to 22/08/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 April 2007Ad 12/04/07--------- £ si 965@1=965 £ ic 35/1000 (1 page)
12 April 2007Ad 12/04/07--------- £ si 965@1=965 £ ic 35/1000 (1 page)
17 January 2007Return made up to 22/08/06; full list of members (2 pages)
17 January 2007Return made up to 22/08/06; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
22 August 2005Incorporation (14 pages)
22 August 2005Incorporation (14 pages)