Company NameThe Cougar Group Limited
DirectorJonathan Craig Dennis
Company StatusActive
Company Number06535651
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Previous NameNewincco 813 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
6th Floor
London
W1J 8DX
Secretary NameStephen Bettis
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address17b Three Kings Yard
London
W1K 4JT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address14 Berkeley Street
6th Floor
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£2

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
12 January 2022Registered office address changed from 14 6th Floor Berkeley Street London W1J 8DX England to 14 Berkeley Street 6th Floor London W1J 8DX on 12 January 2022 (1 page)
12 January 2022Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 14 6th Floor Berkeley Street London W1J 8DX on 12 January 2022 (1 page)
19 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 June 2020Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 (1 page)
8 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 December 2018Registered office address changed from C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 4 December 2018 (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 March 2015Director's details changed for Mr Jonathan Craig Dennis on 20 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Craig Dennis on 20 March 2015 (2 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
31 October 2014Amended micro company accounts made up to 31 March 2014 (3 pages)
31 October 2014Amended micro company accounts made up to 31 March 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Registered office address changed from C/O C/O Capitlal & Provident Management 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O C/O Capitlal & Provident Management 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page)
24 March 2014Secretary's details changed for Stephen Bettis on 1 March 2014 (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Secretary's details changed for Stephen Bettis on 1 March 2014 (1 page)
24 March 2014Secretary's details changed for Stephen Bettis on 1 March 2014 (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
6 January 2013Director's details changed for Jonathan Craig Dennis on 11 December 2012 (3 pages)
6 January 2013Director's details changed for Jonathan Craig Dennis on 11 December 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from 6 Allingham Court 44 the Bishops Avenue London N2 0BA on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 6 Allingham Court 44 the Bishops Avenue London N2 0BA on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 6 Allingham Court 44 the Bishops Avenue London N2 0BA on 3 December 2012 (1 page)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
21 August 2009Registered office changed on 21/08/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
17 April 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
17 April 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
17 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
17 April 2008Director appointed jonathan craig dennis (12 pages)
17 April 2008Secretary appointed stephen bettis (2 pages)
17 April 2008Secretary appointed stephen bettis (2 pages)
17 April 2008Registered office changed on 17/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
17 April 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
17 April 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
17 April 2008Director appointed jonathan craig dennis (12 pages)
17 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
3 April 2008Company name changed newincco 813 LIMITED\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed newincco 813 LIMITED\certificate issued on 07/04/08 (2 pages)
17 March 2008Incorporation (21 pages)
17 March 2008Incorporation (21 pages)