Company NameCow PR Llp
Company StatusActive
Company NumberOC319194
CategoryLimited Liability Partnership
Incorporation Date19 April 2006(18 years ago)

Directors

LLP Designated Member NameMs Sian Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Croxted Road
London
SE21 8NP
LLP Designated Member NameNigel John Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address86 Croxted Road
London
SE21 8NP
LLP Designated Member NameMr Dirk Singer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Roan Street
London
EC2A 4HH
LLP Member NameClare Myddleton
Date of BirthMay 1973 (Born 51 years ago)
StatusResigned
Appointed01 October 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address79b Sussex Way
London
N7 6ru*

Contact

Websitewww.thisiscow.com/
Telephone020 72349150
Telephone regionLondon

Location

Registered Address29-31 Cowper Street
London
EC2A 4AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,048,541
Gross Profit£1,217,823
Net Worth-£55,785
Cash£287,745
Current Liabilities£547,958

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

1 March 2011Delivered on: 5 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 July 2006Delivered on: 18 July 2006
Satisfied on: 10 August 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 June 2019Registered office address changed from 2nd Floor 15 Bermondsey Square London SE1 3UN to 29-31 Cowper Street London EC2A 4AT on 21 June 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 20 April 2016 (3 pages)
16 May 2016Annual return made up to 20 April 2016 (3 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 20 April 2015 (3 pages)
15 May 2015Annual return made up to 20 April 2015 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 20 April 2014 (3 pages)
25 April 2014Annual return made up to 20 April 2014 (3 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
21 May 2013Annual return made up to 20 April 2013 (3 pages)
21 May 2013Annual return made up to 20 April 2013 (3 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
24 April 2012Annual return made up to 20 April 2012 (3 pages)
24 April 2012Annual return made up to 20 April 2012 (3 pages)
11 August 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
11 August 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 20 April 2011 (3 pages)
13 May 2011Annual return made up to 20 April 2011 (3 pages)
13 May 2011Member's details changed for Mrs Sian Morgan on 31 December 2010 (2 pages)
13 May 2011Member's details changed for Mrs Sian Morgan on 31 December 2010 (2 pages)
5 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
5 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
24 November 2010Termination of appointment of Dirk Singer as a member (2 pages)
24 November 2010Termination of appointment of a member (2 pages)
24 November 2010Termination of appointment of a member (2 pages)
24 November 2010Termination of appointment of Dirk Singer as a member (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
8 September 2010Appointment of Nigel John Davies as a member (3 pages)
8 September 2010Appointment of Nigel John Davies as a member (3 pages)
6 July 2010Termination of appointment of Clare Myddleton as a member (1 page)
6 July 2010Termination of appointment of Clare Myddleton as a member (1 page)
23 April 2010Annual return made up to 20 April 2010 (9 pages)
23 April 2010Annual return made up to 20 April 2010 (9 pages)
21 July 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
21 July 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
29 April 2009Annual return made up to 19/04/09 (3 pages)
29 April 2009Annual return made up to 19/04/09 (3 pages)
5 September 2008Registered office changed on 05/09/2008 from atlantic house 40-42 scrutton street london EC2A 4HH (1 page)
5 September 2008Registered office changed on 05/09/2008 from atlantic house 40-42 scrutton street london EC2A 4HH (1 page)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Member's particulars changed (1 page)
25 July 2007Member's particulars changed (1 page)
21 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 January 2007Non-designated members allowed (1 page)
10 January 2007Non-designated members allowed (1 page)
10 January 2007New member appointed (1 page)
10 January 2007New member appointed (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
19 April 2006Incorporation (3 pages)
19 April 2006Incorporation (3 pages)