Company NameCoowry Ltd
Company StatusActive
Company Number08524018
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Carlos Heredia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address4 Bj7
Timanfaya
Madrid
28522
Director NameMr David Moreno
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address12 Gasometro
Madrid
28005
Director NameMark Erik Kavelaars
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed14 February 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleVenture Capital
Country of ResidenceSpain
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameJuan Antonio Garcia Urgeles Capdevila
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed18 April 2017(3 years, 11 months after company formation)
Appointment Duration7 years
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressC/ Julio Caro Baroja 106
Madrid
28055
Secretary NameMacrae Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameBenoit Marrel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2023)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressBreega Capital 47 Rue De Ponthieu
Paris
75008
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2013(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.coowry.com/

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

67.7k at £0.01Gul Advanced Holding Sl
7.01%
Ordinary A
48.8k at £0.01Angel Herranz
5.05%
Ordinary A
422.2k at £0.01Carlos Heredia
43.73%
Ordinary A
371.9k at £0.01David Moreno
38.52%
Ordinary A
24.4k at £0.01Javier Santiso
2.53%
Ordinary A
24.4k at £0.01Julian Turnbull
2.53%
Ordinary A
6.1k at £0.01S.l. Paravailla
0.63%
Ordinary A

Financials

Year2014
Net Worth£52,128
Cash£44,565
Current Liabilities£4,795

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

21 December 2023Termination of appointment of Benoit Marrel as a director on 21 September 2023 (1 page)
18 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
23 May 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 14,665.46
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 14,665.46
(3 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 May 2017Appointment of Juan Antonio Garcia Urgeles Capdevila as a director on 18 April 2017 (2 pages)
4 May 2017Appointment of Juan Antonio Garcia Urgeles Capdevila as a director on 18 April 2017 (2 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Change of share class name or designation (2 pages)
23 March 2017Appointment of Mark Erik Kavelaars as a director on 14 February 2017 (2 pages)
23 March 2017Appointment of Mark Erik Kavelaars as a director on 14 February 2017 (2 pages)
23 March 2017Appointment of Benoit Marrel as a director on 14 February 2017 (2 pages)
23 March 2017Appointment of Benoit Marrel as a director on 14 February 2017 (2 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,655.43
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,655.43
(6 pages)
10 May 2016Secretary's details changed for Macrae Secretaries Limited on 7 March 2016 (1 page)
10 May 2016Secretary's details changed for Macrae Secretaries Limited on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,655.43
(6 pages)
13 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,655.43
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,655.43
(6 pages)
3 September 2014Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page)
3 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 9,655.43
(6 pages)
3 September 2014Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page)
21 August 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,466.28
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,655.43
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,466.28
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,655.43
(4 pages)
14 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/10/2013
  • ANNOTATION Clarification Date of allotment is 11/10/2013
(6 pages)
14 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/10/2013
  • ANNOTATION Clarification Date of allotment is 11/10/2013
(6 pages)
2 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 March 2014Registered office address changed from 100 Cannon Street London EC4N 6EU on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 100 Cannon Street London EC4N 6EU on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Duport Secretary Limited as a secretary (1 page)
28 March 2014Termination of appointment of Duport Secretary Limited as a secretary (1 page)
28 March 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 March 2014 (1 page)
13 December 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 12,200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 12,200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
(4 pages)
18 October 2013Sub-division of shares on 1 October 2013 (8 pages)
18 October 2013Appointment of Macrae Secretaries Limited as a secretary (4 pages)
18 October 2013Appointment of Macrae Secretaries Limited as a secretary (4 pages)
18 October 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 18 October 2013 (4 pages)
18 October 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 18 October 2013 (4 pages)
18 October 2013Sub-division of shares on 1 October 2013 (8 pages)
18 October 2013Resolutions
  • RES13 ‐ Subdivision 01/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2013Resolutions
  • RES13 ‐ Subdivision 01/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2013Change of share class name or designation (2 pages)
18 October 2013Sub-division of shares on 1 October 2013 (8 pages)
18 October 2013Change of share class name or designation (2 pages)
10 May 2013Incorporation (22 pages)
10 May 2013Incorporation (22 pages)