Company NameDead Cow Limited
DirectorRobert David Haslam
Company StatusActive
Company Number05397863
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameRobert David Haslam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels
Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director NameMr Colin Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleBusiness Advisor
Correspondence Address8 Theobalds Close
Long Melford
Suffolk
CO10 9BX
Director NameMr Stephen David Sackman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clumber Close
Ashbourne
Derbyshire
DE6 1JZ
Secretary NameMr Colin Harvey
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleBusiness Advisor
Correspondence Address8 Theobalds Close
Long Melford
Suffolk
CO10 9BX
Director NamePeter James Reitand
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Shirley
Ashbourne
Derbyshire
DE6 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Robert Haslam
50.00%
Ordinary
2 at £1Stephen Sackman
50.00%
Ordinary

Financials

Year2014
Net Worth-£184
Current Liabilities£184

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 February 2019Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 17 February 2019 (1 page)
7 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(4 pages)
2 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
26 February 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 4
(4 pages)
29 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 4
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 October 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page)
9 October 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page)
9 October 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Stephen David Sackman on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stephen David Sackman on 23 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2009Return made up to 18/03/09; full list of members (3 pages)
5 April 2009Return made up to 18/03/09; full list of members (3 pages)
28 December 2008Appointment terminated director peter reitand (1 page)
28 December 2008Appointment terminated director peter reitand (1 page)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Appointment terminated secretary colin harvey (1 page)
27 March 2008Appointment terminated secretary colin harvey (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Ad 18/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Ad 18/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)