Company NameHotcow Ltd
Company StatusDissolved
Company Number05680340
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date29 June 2023 (10 months ago)
Previous NameHot Cow Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sally Ann Durcan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 30 Red Lion Street
Richmond
TW9 1RB
Secretary NameSally Ann Durcan
StatusClosed
Appointed08 January 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 June 2023)
RoleCompany Director
Correspondence AddressSuite 9 30 Red Lion Street
Richmond
TW9 1RB
Secretary NameMr John Andre Durcan
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Blake Mews
Richmond
TW9 3GA
Director NameMr John Andre Durcan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
Hammersmith
London
W6 8DA

Contact

Websitehotcow.co.uk
Email address[email protected]
Telephone020 75030442
Telephone regionLondon

Location

Registered AddressSuite 9 30 Red Lion Street
Richmond
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

600 at £1Sally Ann Durcan
60.00%
Ordinary A
400 at £1John Andre Durcan
40.00%
Ordinary B

Financials

Year2014
Net Worth£37,810
Cash£1,522
Current Liabilities£142,213

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

15 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 4B Blake Mews Richmond TW9 3GA England to 3 Shortlands Hammersmith London W6 8DA on 23 January 2020 (1 page)
27 March 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
11 February 2019Change of details for Ms Sally Ann Durcan as a person with significant control on 8 January 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
14 January 2019Termination of appointment of John Andre Durcan as a secretary on 8 January 2019 (1 page)
14 January 2019Appointment of Sally Ann Durcan as a secretary on 8 January 2019 (2 pages)
14 January 2019Registered office address changed from 3 Shortlands Hammersmith London W6 8DA to 4B Blake Mews Richmond TW9 3GA on 14 January 2019 (1 page)
14 January 2019Cessation of John Andre Durcan as a person with significant control on 8 January 2019 (1 page)
2 October 2018Termination of appointment of John Andre Durcan as a director on 30 June 2018 (1 page)
24 January 2018Director's details changed for Mrs. Sally Ann Durcan on 19 November 2017 (2 pages)
24 January 2018Secretary's details changed for Mr John Andre Durcan on 19 November 2017 (1 page)
24 January 2018Director's details changed for Mr John Andre Durcan on 19 November 2017 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
30 April 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
3 August 2015Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from G09.a Power Road Studios 114 Power Road London W4 5PY to 3 Shortlands Hammersmith London W6 8DA on 3 August 2015 (2 pages)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
16 May 2013Registered office address changed from 4B Blake Mews Kew Richmond London TW9 3GA United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 4B Blake Mews Kew Richmond London TW9 3GA United Kingdom on 16 May 2013 (1 page)
13 February 2013Company name changed hot cow LTD.\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Company name changed hot cow LTD.\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
5 February 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 5 February 2013 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 6 September 2011 (1 page)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Director's details changed for Mr John Andre Durcan on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Sally Ann Durcan on 19 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sally Ann Durcan on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Mr John Andre Durcan on 19 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
26 February 2009Secretary's change of particulars / john durcan / 01/01/2009 (1 page)
26 February 2009Director appointed mr john durcan (1 page)
26 February 2009Director's change of particulars / sally durcan / 01/01/2009 (1 page)
26 February 2009Director appointed mr john durcan (1 page)
26 February 2009Director's change of particulars / sally durcan / 01/01/2009 (1 page)
26 February 2009Secretary's change of particulars / john durcan / 01/01/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 19/01/07; full list of members (6 pages)
1 March 2007Return made up to 19/01/07; full list of members (6 pages)
26 January 2007Registered office changed on 26/01/07 from: 13 independent place 1 downs park road london E8 2HE (1 page)
26 January 2007Registered office changed on 26/01/07 from: 13 independent place 1 downs park road london E8 2HE (1 page)
26 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 January 2006Incorporation (15 pages)
19 January 2006Incorporation (15 pages)