Cowater Uk Limited LONDON


Cowater Uk Limited is a private limited company that can be found at Unit 307 Hamilton House, 1 Temple Avenue, London EC4Y 0HA. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-05-21, this 5-year-old company is run by 3 directors.
Director Maria C., appointed on 15 February 2023. Director David B., appointed on 28 June 2019. Director Daniel C., appointed on 28 June 2019.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to official records there was a change of name on 2019-07-01 and their previous name was Aecom International Development Limited.
The last confirmation statement was sent on 2023-05-20 and the due date for the next filing is 2024-06-03. Furthermore, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Cowater Uk Limited Address / Contact

Office Address Unit 307 Hamilton House
Office Address2 1 Temple Avenue
Town London
Post code EC4Y 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11373728
Date of Incorporation Mon, 21st May 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Maria C.

Position: Director

Appointed: 15 February 2023

David B.

Position: Director

Appointed: 28 June 2019

Daniel C.

Position: Director

Appointed: 28 June 2019

David T.

Position: Director

Appointed: 28 June 2019

Resigned: 15 February 2023

Gian D.

Position: Director

Appointed: 27 June 2019

Resigned: 28 June 2019

William Q.

Position: Director

Appointed: 11 February 2019

Resigned: 28 June 2019

Bolaji T.

Position: Secretary

Appointed: 21 December 2018

Resigned: 27 June 2019

Patrick F.

Position: Director

Appointed: 21 May 2018

Resigned: 04 October 2018

Linda A.

Position: Director

Appointed: 21 May 2018

Resigned: 27 June 2019

David P.

Position: Director

Appointed: 21 May 2018

Resigned: 27 June 2019

Cheryl M.

Position: Director

Appointed: 21 May 2018

Resigned: 27 June 2019

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Aecom Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cowatersogema International Inc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

David B.

Notified on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aecom Limited

Aldgate Tower 2 Leman Street, Wimbledon, London, E1 8FA, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 01846493
Notified on 21 May 2018
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cowatersogema International Inc

275 Slater Street Suite 1600, Ottawa, Canada

Legal authority Canadian Business Corporations Act
Legal form Limited Company
Country registered Ontario
Place registered Service Ontario
Registration number 1993143
Notified on 28 June 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Dt Global Australia Pty Limited

400 King William Street Level 5, Adelaide, Australia

Legal authority Corporations Act 2001
Legal form Limited Company
Country registered Adelaide
Place registered Australian Securities & Investments Commission
Registration number 633 607 468
Notified on 27 June 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Company previous names

Aecom International Development July 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-282020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1528 437426 682467 546218 673
Current Assets 2 288 5212 928 7671 490 4661 606 418
Debtors 1 760 0842 502 0851 022 9201 387 745
Other Debtors 1 483 9292 150 1007 03124 801
Property Plant Equipment  1 1131 3699 403
Net Assets Liabilities1    
Other
Accumulated Depreciation Impairment Property Plant Equipment  2458402 630
Additions Other Than Through Business Combinations Property Plant Equipment   85110 748
Amounts Owed By Group Undertakings  351 985  
Amounts Owed By Parent Entities    226 463
Amounts Owed By Related Parties 135 544351 985  
Amounts Owed To Group Undertakings 879 836420 25578 90999 546
Average Number Employees During Period 47911
Corporation Tax Payable 9 600102 80029 78028 900
Creditors 2 247 7622 492 004939 799929 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 36511 160 179 730
Increase From Depreciation Charge For Year Property Plant Equipment  2455951 790
Net Current Assets Liabilities 40 759436 763550 667677 035
Other Creditors 671 263786 140125 23868 508
Other Disposals Property Plant Equipment    924
Other Taxation Social Security Payable 14 61214 38513 05323 248
Property Plant Equipment Gross Cost  1 3582 20912 033
Total Additions Including From Business Combinations Property Plant Equipment  1 358  
Total Assets Less Current Liabilities 40 759437 876552 036686 438
Trade Creditors Trade Payables 672 4511 168 424692 819709 181
Trade Debtors Trade Receivables 140 611 1 015 8891 136 481
Number Shares Allotted1    
Par Value Share1    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 2nd, August 2023
Free Download (10 pages)

Company search