Company NameCowrie Financial Limited
Company StatusDissolved
Company Number07011696
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameCowrie Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Graham Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(3 years after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Secretary NameMr John Kearns
StatusClosed
Appointed01 September 2014(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Marcus Ronald Rule
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moorgate
London
SC2M 6SL
Director NameMr Thomas Leon Kozlowski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Moorgate
London
SC2M 6SL
Director NameMr Saver Singh Johal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
Fifth Floor
London
EC4N 6EU
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
6th Floor
London
EC1Y 8YZ
Secretary NameMr Patrick Rk Gracey
StatusResigned
Appointed25 August 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address3 Bunhill Row
6th Floor
London
EC1Y 8YZ
Secretary NameMiss Gillian Yvonne Sheeran
StatusResigned
Appointed26 April 2012(2 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 2012)
RoleCompany Director
Correspondence Address127 Petersham Road
Richmond
Surrey
TW10 7AA
Director NameMr Brian Gerard Conlon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2012(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Adrian Toner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2019)
RoleInsurance Manager
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Secretary NameMr Richard Fulton
StatusResigned
Appointed27 September 2012(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address21 Arthur Street
Belfast
Antrim
BT1 4GA
Northern Ireland

Contact

Websitederivtech.squarespace.com

Location

Registered Address27 Bush Lane
Cannon Green
London
EC4R 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.000k at £0.01First Derivatives PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,402,809
Net Worth£1,134,552
Cash£24,095
Current Liabilities£10,429

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

20 August 2014Delivered on: 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Adrian Toner as a director on 29 November 2019 (1 page)
24 October 2019Full accounts made up to 28 February 2019 (18 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Brian Gerard Conlon as a director on 28 July 2019 (1 page)
4 December 2018Full accounts made up to 28 February 2018 (16 pages)
28 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Full accounts made up to 28 February 2017 (17 pages)
30 November 2017Full accounts made up to 28 February 2017 (17 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Full accounts made up to 29 February 2016 (20 pages)
5 December 2016Full accounts made up to 29 February 2016 (20 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 July 2016Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
28 November 2015Full accounts made up to 28 February 2015 (15 pages)
28 November 2015Full accounts made up to 28 February 2015 (15 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page)
7 October 2015Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page)
7 October 2015Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page)
17 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(6 pages)
17 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(6 pages)
17 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(6 pages)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
29 August 2014Full accounts made up to 28 February 2014 (16 pages)
29 August 2014Full accounts made up to 28 February 2014 (16 pages)
26 August 2014Registration of charge 070116960001, created on 20 August 2014 (29 pages)
26 August 2014Registration of charge 070116960001, created on 20 August 2014 (29 pages)
12 June 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
12 June 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
23 May 2014Full accounts made up to 31 December 2012 (16 pages)
23 May 2014Full accounts made up to 31 December 2012 (16 pages)
17 April 2014Termination of appointment of Saver Johal as a director (1 page)
17 April 2014Termination of appointment of Saver Johal as a director (1 page)
2 April 2014Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
29 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Appointment of Mr Richard Fulton as a secretary (2 pages)
30 November 2012Appointment of Mr Brian Conlon as a director (2 pages)
30 November 2012Appointment of Mr Robert Graham Ferguson as a director (2 pages)
30 November 2012Appointment of Mr Adrian Toner as a director (2 pages)
30 November 2012Appointment of Mr Adrian Toner as a director (2 pages)
30 November 2012Appointment of Mr Robert Graham Ferguson as a director (2 pages)
30 November 2012Appointment of Mr Brian Conlon as a director (2 pages)
30 November 2012Appointment of Mr Richard Fulton as a secretary (2 pages)
13 November 2012Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012 (1 page)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Termination of appointment of Christopher Potts as a director (1 page)
18 July 2012Termination of appointment of Marcus Rule as a director (1 page)
18 July 2012Termination of appointment of Christopher Potts as a director (1 page)
18 July 2012Termination of appointment of Marcus Rule as a director (1 page)
18 July 2012Termination of appointment of Gillian Sheeran as a secretary (1 page)
18 July 2012Termination of appointment of Gillian Sheeran as a secretary (1 page)
18 July 2012Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012 (1 page)
18 May 2012Termination of appointment of Patrick Gracey as a secretary (1 page)
18 May 2012Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page)
18 May 2012Termination of appointment of Patrick Gracey as a secretary (1 page)
18 May 2012Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
29 October 2010Company name changed cowrie services LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
29 October 2010Company name changed cowrie services LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
(4 pages)
15 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
15 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
12 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
12 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of Dr Christopher Graeme Potts as a director (2 pages)
15 September 2010Appointment of Mr Saver Singh Johal as a director (2 pages)
15 September 2010Appointment of Dr Christopher Graeme Potts as a director (2 pages)
15 September 2010Appointment of Mr Patrick Rk Gracey as a secretary (1 page)
15 September 2010Appointment of Mr Patrick Rk Gracey as a secretary (1 page)
15 September 2010Appointment of Mr Saver Singh Johal as a director (2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(2 pages)
22 June 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
22 June 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
24 May 2010Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010 (2 pages)
20 January 2010Appointment of Thomas Leon Kozlowski as a director (3 pages)
20 January 2010Appointment of Marcus Ronald Rule as a director (3 pages)
20 January 2010Appointment of Marcus Ronald Rule as a director (3 pages)
20 January 2010Appointment of Thomas Leon Kozlowski as a director (3 pages)
28 October 2009Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009 (1 page)
7 September 2009Incorporation (6 pages)
7 September 2009Incorporation (6 pages)