About

Registered Number: 07790090
Date of Incorporation: 28/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: The Loose Boxes Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR,

 

The Orange Cow Ltd was registered on 28 September 2011 with its registered office in Salisbury in Wiltshire, it has a status of "Active". The Orange Cow Ltd has 4 directors listed as Ratsey, Nicolas Paul, Thornely, Alexis James, Green, James Michael, Tulett, Matthew Thomas in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATSEY, Nicolas Paul 28 September 2011 - 1
THORNELY, Alexis James 01 February 2013 - 1
GREEN, James Michael 01 April 2012 01 June 2015 1
TULETT, Matthew Thomas 01 February 2013 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 18 August 2015
SH03 - Return of purchase of own shares 14 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 29 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 October 2013
RP04 - N/A 16 September 2013
AP01 - Appointment of director 07 August 2013
SH01 - Return of Allotment of shares 25 July 2013
AP01 - Appointment of director 25 July 2013
SH01 - Return of Allotment of shares 11 April 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 30 May 2012
SH01 - Return of Allotment of shares 29 May 2012
NEWINC - New incorporation documents 28 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.