Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COWATER UK LIMITED

UNIT 307 HAMILTON HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA,
Company Registration Number
11373728
Private Limited Company
Active

Company Overview

About Cowater Uk Ltd
COWATER UK LIMITED was founded on 2018-05-21 and has its registered office in London. The organisation's status is listed as "Active". Cowater Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COWATER UK LIMITED
 
Legal Registered Office
UNIT 307 HAMILTON HOUSE
1 TEMPLE AVENUE
LONDON
EC4Y 0HA
 
Previous Names
AECOM INTERNATIONAL DEVELOPMENT LIMITED01/07/2019
Filing Information
Company Number 11373728
Company ID Number 11373728
Date formed 2018-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 18/06/2019
Type of accounts SMALL
VAT Number /Sales tax ID GB327214817  
Last Datalog update: 2023-09-05 16:36:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COWATER UK LIMITED

Current Directors
Officer Role Date Appointed
LINDA AASLIEN
Director 2018-05-21
PATRICK PAUL FLAHERTY
Director 2018-05-21
CHERYL ROSALIND MCCALL
Director 2018-05-21
DAVID JOHN PRICE
Director 2018-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Liquidation
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
CHERYL ROSALIND MCCALL AECOM LIMITED Director 2018-03-22 CURRENT 1984-09-06 Active
CHERYL ROSALIND MCCALL AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2018-03-22 CURRENT 1966-05-27 Active
CHERYL ROSALIND MCCALL AECOM HOLDINGS LIMITED Director 2018-03-22 CURRENT 1999-04-01 Active
CHERYL ROSALIND MCCALL AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2018-03-22 CURRENT 2013-10-21 Active
CHERYL ROSALIND MCCALL SALTROCK DEVELOPMENTS LTD Director 2013-03-22 CURRENT 2013-03-22 Liquidation
CHERYL ROSALIND MCCALL URS CORPORATION GROUP LIMITED Director 2012-12-31 CURRENT 2005-11-29 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL GROUP LIMITED Director 2017-08-21 CURRENT 1990-04-12 Active
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE QUBE PLANNING LIMITED Director 2017-06-19 CURRENT 1999-04-08 Liquidation
DAVID JOHN PRICE CAMERON TAYLOR GROUP LIMITED Director 2017-06-19 CURRENT 2000-01-11 Active
DAVID JOHN PRICE DAVIS LANGDON 2004 LIMITED Director 2016-10-07 CURRENT 1990-07-06 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED MARIA GIULIA CARUSO
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES TURNEY
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM First Floor 5 Fleet Place London EC4M 7rd United Kingdom
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA England
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 113737280001
2020-01-08AA01Current accounting period shortened from 28/06/20 TO 31/03/20
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/19
2020-01-07AA01Previous accounting period extended from 31/05/19 TO 28/06/19
2019-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER BARON
2019-09-13PSC07CESSATION OF COWATERSOGEMA INTERNATIONAL INC AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GIAN PAUL DEBLASIO
2019-09-12AP01DIRECTOR APPOINTED GIAN PAUL DEBLASIO
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2019-07-01RES15CHANGE OF COMPANY NAME 01/07/19
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2019-07-01TM02Termination of appointment of Bolaji Moruf Taiwo on 2019-06-27
2019-07-01PSC07CESSATION OF DT GLOBAL AUSTRALIA PTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AP01DIRECTOR APPOINTED MR DAVID ALEXANDER BARON
2019-07-01PSC02Notification of Dt Global Australia Pty Limited as a person with significant control on 2019-06-27
2019-05-31CH01Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
2019-05-30CH01Director's details changed for Mr William Jan Charles Quarterman on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St George's House 5 st. Georges Road Wimbledon London SW19 4DR United Kingdom
2019-05-28PSC05Change of details for Aecom Limited as a person with significant control on 2019-05-28
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL FLAHERTY
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ASLIEN / 13/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PRICE / 13/06/2018
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COWATER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COWATER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COWATER UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-28
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWATER UK LIMITED

Intangible Assets
Patents
We have not found any records of COWATER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWATER UK LIMITED
Trademarks
We have not found any records of COWATER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWATER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COWATER UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COWATER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COWATER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COWATER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.