Company NameCowling Consulting Limited
DirectorsJohn Hugh Cowling and Lee Sharon Cowling
Company StatusActive
Company Number04256773
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous NamesPackex Ltd and Smith Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hugh Cowling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Britten Close
Basildon
Essex
SS16 6TB
Secretary NameMrs Lee Sharon Cowling
NationalityBritish
StatusCurrent
Appointed26 July 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Basildon
Essex
SS16 6TB
Director NameMrs Lee Sharon Cowling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Basildon
Essex
SS16 6TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01268 490141
Telephone regionBasildon

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Hugh Cowling
50.00%
Ordinary
1 at £1Lee Sharon Cowling
50.00%
Ordinary

Financials

Year2014
Net Worth£12,556
Cash£9,480
Current Liabilities£35,737

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
28 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 July 2019Total exemption full accounts made up to 29 April 2018 (4 pages)
16 April 2019Previous accounting period shortened from 1 May 2018 to 30 April 2018 (1 page)
21 January 2019Previous accounting period shortened from 2 May 2018 to 1 May 2018 (1 page)
20 January 2019Previous accounting period extended from 22 April 2018 to 2 May 2018 (1 page)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 29 April 2017 (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
20 January 2017Previous accounting period shortened from 23 April 2016 to 22 April 2016 (1 page)
20 January 2017Previous accounting period shortened from 23 April 2016 to 22 April 2016 (1 page)
17 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2016Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page)
8 April 2016Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page)
9 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
9 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
22 April 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
24 January 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
24 January 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
26 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
26 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
19 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
22 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
22 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 April 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
19 April 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
23 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
23 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
23 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
22 January 2013Previous accounting period extended from 23 April 2012 to 1 May 2012 (1 page)
22 January 2013Previous accounting period extended from 23 April 2012 to 1 May 2012 (1 page)
22 January 2013Previous accounting period extended from 23 April 2012 to 1 May 2012 (1 page)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2012Previous accounting period shortened from 24 April 2011 to 23 April 2011 (1 page)
18 April 2012Previous accounting period shortened from 24 April 2011 to 23 April 2011 (1 page)
20 January 2012Previous accounting period shortened from 25 April 2011 to 24 April 2011 (1 page)
20 January 2012Previous accounting period shortened from 25 April 2011 to 24 April 2011 (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
17 June 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
21 April 2011Previous accounting period shortened from 26 April 2010 to 25 April 2010 (1 page)
21 April 2011Previous accounting period shortened from 26 April 2010 to 25 April 2010 (1 page)
25 January 2011Previous accounting period shortened from 27 April 2010 to 26 April 2010 (1 page)
25 January 2011Previous accounting period shortened from 27 April 2010 to 26 April 2010 (1 page)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 April 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
25 January 2010Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page)
10 September 2009Return made up to 23/07/09; full list of members (4 pages)
10 September 2009Return made up to 23/07/09; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
7 May 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Accounting reference date shortened from 29/04/2008 to 28/04/2008 (1 page)
27 February 2009Accounting reference date shortened from 29/04/2008 to 28/04/2008 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Registered office changed on 19/08/2008 from 151 high street brentwood essex CM14 4SA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 151 high street brentwood essex CM14 4SA (1 page)
22 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Prev sho from 30/04/2007 to 29/04/2007 (1 page)
28 February 2008Prev sho from 30/04/2007 to 29/04/2007 (1 page)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 November 2006Return made up to 23/07/06; full list of members (2 pages)
1 November 2006Return made up to 23/07/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 23/07/05; full list of members (2 pages)
24 August 2005Return made up to 23/07/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
6 June 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
6 June 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
5 October 2004Return made up to 23/07/04; full list of members (7 pages)
5 October 2004Ad 05/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 2004Ad 05/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 2004Return made up to 23/07/04; full list of members (7 pages)
7 June 2004New director appointed (1 page)
7 June 2004Ad 05/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2004Ad 05/06/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2004New director appointed (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 October 2003Return made up to 23/07/03; full list of members (6 pages)
29 October 2003Return made up to 23/07/03; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 December 2002Return made up to 23/07/02; full list of members (6 pages)
24 December 2002Return made up to 23/07/02; full list of members (6 pages)
27 December 2001Company name changed smith consulting LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed smith consulting LIMITED\certificate issued on 27/12/01 (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 151 high street brentwood essex CM14 4SA (1 page)
3 August 2001Registered office changed on 03/08/01 from: 151 high street brentwood essex CM14 4SA (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
1 August 2001Company name changed packex LTD\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed packex LTD\certificate issued on 01/08/01 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 39A leicester road salford M7 4AS (1 page)
27 July 2001Registered office changed on 27/07/01 from: 39A leicester road salford M7 4AS (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
23 July 2001Incorporation (11 pages)
23 July 2001Incorporation (11 pages)