DOWLIS INSPIRED BRANDING LIMITED

DOWLIS INSPIRED BRANDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOWLIS INSPIRED BRANDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01179852
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWLIS INSPIRED BRANDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DOWLIS INSPIRED BRANDING LIMITED located?

    Registered Office Address
    Unit 2 Woking 8
    Forsyth Road
    GU21 5SB Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWLIS INSPIRED BRANDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITEDSep 28, 2005Sep 28, 2005
    DOWLIS CORPORATE SOLUTIONS LIMITEDJan 06, 2005Jan 06, 2005
    DOWLIS GROUP LTDOct 01, 1996Oct 01, 1996
    DOWLIS (PLASTICS) LIMITEDAug 06, 1974Aug 06, 1974

    What are the latest accounts for DOWLIS INSPIRED BRANDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DOWLIS INSPIRED BRANDING LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for DOWLIS INSPIRED BRANDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 011798520013 in full

    1 pagesMR04

    Satisfaction of charge 011798520014 in full

    1 pagesMR04

    Satisfaction of charge 011798520015 in full

    1 pagesMR04

    Satisfaction of charge 011798520016 in full

    1 pagesMR04

    Satisfaction of charge 011798520017 in full

    1 pagesMR04

    Satisfaction of charge 011798520019 in full

    1 pagesMR04

    Satisfaction of charge 011798520012 in full

    1 pagesMR04

    Termination of appointment of David Peter Lynn as a director on Nov 12, 2024

    1 pagesTM01

    Registration of charge 011798520022, created on Oct 25, 2024

    13 pagesMR01

    Registration of charge 011798520020, created on Oct 25, 2024

    12 pagesMR01

    Registration of charge 011798520021, created on Oct 25, 2024

    50 pagesMR01

    Cessation of The Inspired Branding Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Stridage Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Peter Lynn on Apr 02, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Registration of charge 011798520019, created on Feb 27, 2024

    14 pagesMR01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Anthony Sowerby as a director on Nov 30, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of DOWLIS INSPIRED BRANDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Kevin Christopher
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritish171666040002
    SOWERBY, Richard Anthony
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritish60728080002
    COLTON WILLIS, Jeanette
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British46949160002
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Secretary
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    British102177520001
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    British138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    British134824900001
    CARR-HILL LIMITED
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Secretary
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06626455
    285506070001
    CABLE, Gary
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    Director
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    British69539950001
    COLTON WILLIS, Jeanette
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British46949160002
    CONWAY, Peter John
    19 Ashbury Drive
    Blackwater
    GU17 9HH Camberley
    Surrey
    Director
    19 Ashbury Drive
    Blackwater
    GU17 9HH Camberley
    Surrey
    British27121060001
    EVANS, David Victor
    80 York Gardens
    KT12 3EW Walton On Thames
    Surrey
    Director
    80 York Gardens
    KT12 3EW Walton On Thames
    Surrey
    British27121070001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Director
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    United KingdomBritish102177520001
    GOODFELLOW, George
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritish160711860001
    GRAY, David Henry
    20b Lower Road
    WD3 5LH Chorleywood
    Hertfordshire
    Director
    20b Lower Road
    WD3 5LH Chorleywood
    Hertfordshire
    EnglandBritish107903420001
    LONG, David Royston
    2 Nether Mount
    GU2 4LL Guildford
    Surrey
    Director
    2 Nether Mount
    GU2 4LL Guildford
    Surrey
    EnglandBritish63773780002
    LYNN, David Peter
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritish160711840006
    ROSS, Stuart Neil
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    United KingdomBritish161719140001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Director
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    United KingdomBritish138589800001
    SOWERBY, Richard Anthony
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritish60728080002
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritish134824900001
    VARLEY, Martin
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    Director
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    United KingdomBritish138736760001
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    WILLIS, Keith Terence
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritish46824490002

    Who are the persons with significant control of DOWLIS INSPIRED BRANDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Inspired Branding Group Limited
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    Apr 06, 2016
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number9343352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    Apr 06, 2016
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07664370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0