DOWLIS INSPIRED BRANDING LIMITED
Overview
| Company Name | DOWLIS INSPIRED BRANDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01179852 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOWLIS INSPIRED BRANDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWLIS CORPORATE SOLUTIONS (UK) LIMITED | Sep 28, 2005 | Sep 28, 2005 |
| DOWLIS CORPORATE SOLUTIONS LIMITED | Jan 06, 2005 | Jan 06, 2005 |
| DOWLIS GROUP LTD | Oct 01, 1996 | Oct 01, 1996 |
| DOWLIS (PLASTICS) LIMITED | Aug 06, 1974 | Aug 06, 1974 |
What are the latest accounts for DOWLIS INSPIRED BRANDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DOWLIS INSPIRED BRANDING LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for DOWLIS INSPIRED BRANDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 011798520013 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520014 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520015 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520016 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520017 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520019 in full | 1 pages | MR04 | ||
Satisfaction of charge 011798520012 in full | 1 pages | MR04 | ||
Termination of appointment of David Peter Lynn as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Registration of charge 011798520022, created on Oct 25, 2024 | 13 pages | MR01 | ||
Registration of charge 011798520020, created on Oct 25, 2024 | 12 pages | MR01 | ||
Registration of charge 011798520021, created on Oct 25, 2024 | 50 pages | MR01 | ||
Cessation of The Inspired Branding Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Stridage Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Peter Lynn on Apr 02, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Registration of charge 011798520019, created on Feb 27, 2024 | 14 pages | MR01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Anthony Sowerby as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of DOWLIS INSPIRED BRANDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOHERTY, Kevin Christopher | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 2 England | England | British | 171666040002 | |||||||||
| SOWERBY, Richard Anthony | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 2 England | England | British | 60728080002 | |||||||||
| COLTON WILLIS, Jeanette | Secretary | Shannon Lodge 59 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 46949160002 | ||||||||||
| FIELDER, Barry William | Secretary | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | British | 102177520001 | ||||||||||
| SMITH, David Robert | Secretary | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | British | 138589800001 | ||||||||||
| SYKES, Timothy James | Secretary | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | British | 134824900001 | ||||||||||
| CARR-HILL LIMITED | Secretary | Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield 49a West Yorkshire England |
| 285506070001 | ||||||||||
| CABLE, Gary | Director | 2 Stringhams Copse Ripley GU23 6JE Woking Surrey | British | 69539950001 | ||||||||||
| COLTON WILLIS, Jeanette | Director | Shannon Lodge 59 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 46949160002 | ||||||||||
| CONWAY, Peter John | Director | 19 Ashbury Drive Blackwater GU17 9HH Camberley Surrey | British | 27121060001 | ||||||||||
| EVANS, David Victor | Director | 80 York Gardens KT12 3EW Walton On Thames Surrey | British | 27121070001 | ||||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||
| GOODFELLOW, George | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | England | British | 160711860001 | |||||||||
| GRAY, David Henry | Director | 20b Lower Road WD3 5LH Chorleywood Hertfordshire | England | British | 107903420001 | |||||||||
| LONG, David Royston | Director | 2 Nether Mount GU2 4LL Guildford Surrey | England | British | 63773780002 | |||||||||
| LYNN, David Peter | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 2 England | England | British | 160711840006 | |||||||||
| ROSS, Stuart Neil | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | United Kingdom | British | 161719140001 | |||||||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||||||
| SMITH, David Robert | Director | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | United Kingdom | British | 138589800001 | |||||||||
| SOWERBY, Richard Anthony | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | England | British | 60728080002 | |||||||||
| SYKES, Timothy James | Director | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | England | British | 134824900001 | |||||||||
| VARLEY, Martin | Director | Seymour Place W1H 5TG London 93 United Kingdom | United Kingdom | British | 138736760001 | |||||||||
| VARLEY, Martin | Director | 313 Stand Lane M26 1JA Radcliffe Greater Manchester | British | 118718830001 | ||||||||||
| WILLIS, Keith Terence | Director | Shannon Lodge 59 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | United Kingdom | British | 46824490002 |
Who are the persons with significant control of DOWLIS INSPIRED BRANDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Inspired Branding Group Limited | Apr 06, 2016 | Forsyth Road GU21 5SB Woking Unit 2 Woking 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stridage Holdings Ltd | Apr 06, 2016 | Forsyth Road GU21 5SB Woking Unit 2 Woking 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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