Background WavePink WaveYellow Wave

DOWLIS INSPIRED BRANDING LIMITED (01179852)

DOWLIS INSPIRED BRANDING LIMITED (01179852) is an active UK company. incorporated on 6 August 1974. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOWLIS INSPIRED BRANDING LIMITED has been registered for 51 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
01179852
Status
active
Type
ltd
Incorporated
6 August 1974
Age
51 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWLIS INSPIRED BRANDING LIMITED

DOWLIS INSPIRED BRANDING LIMITED is an active company incorporated on 6 August 1974 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOWLIS INSPIRED BRANDING LIMITED was registered 51 years ago.(SIC: 82990)

Status

active

Active since 51 years ago

Company No

01179852

LTD Company

Age

51 Years

Incorporated 6 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

DOWLIS CORPORATE SOLUTIONS (UK) LIMITED
From: 28 September 2005To: 21 June 2016
DOWLIS CORPORATE SOLUTIONS LIMITED
From: 6 January 2005To: 28 September 2005
DOWLIS GROUP LTD
From: 1 October 1996To: 6 January 2005
DOWLIS (PLASTICS) LIMITED
From: 6 August 1974To: 1 October 1996
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP
From: 26 January 2015To: 18 July 2019
, 2-4 Cobb House Oyster Lane, Byfleet, Surrey, KT14 7HQ
From: 6 August 1974To: 26 January 2015
Timeline

40 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 21
Director Joined
Nov 22
Loan Secured
Mar 24
Owner Exit
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Left
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 03 Aug 2018

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 30 Nov 2022

COLTON WILLIS, Jeanette

Resigned
Shannon Lodge, Walton On ThamesKT12 1EU
Secretary
Appointed N/A
Resigned 28 Sept 2004

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Secretary
Appointed 28 Sept 2004
Resigned 05 Jan 2009

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Secretary
Appointed 24 Jun 2009
Resigned 12 Jul 2011

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Secretary
Appointed 05 Jan 2009
Resigned 20 Apr 2009

CARR-HILL LIMITED

Resigned
Carr Hill Road, HuddersfieldHD8 8XN
Corporate secretary
Appointed 12 Jul 2011
Resigned 03 Aug 2018

CABLE, Gary

Resigned
2 Stringhams Copse, WokingGU23 6JE
Born April 1964
Director
Appointed 03 Apr 2000
Resigned 28 Sept 2004

COLTON WILLIS, Jeanette

Resigned
Shannon Lodge, Walton On ThamesKT12 1EU
Born September 1945
Director
Appointed N/A
Resigned 28 Sept 2004

CONWAY, Peter John

Resigned
19 Ashbury Drive, CamberleyGU17 9HH
Born March 1947
Director
Appointed N/A
Resigned 28 Sept 2004

EVANS, David Victor

Resigned
80 York Gardens, Walton On ThamesKT12 3EW
Born October 1941
Director
Appointed N/A
Resigned 31 Jan 2001

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 01 Apr 1996
Resigned 31 May 2011

GOODFELLOW, George

Resigned
Albert Drive, WokingGU21 5RP
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

GRAY, David Henry

Resigned
20b Lower Road, ChorleywoodWD3 5LH
Born July 1952
Director
Appointed 13 Feb 2006
Resigned 08 Jun 2006

LONG, David Royston

Resigned
2 Nether Mount, GuildfordGU2 4LL
Born October 1956
Director
Appointed N/A
Resigned 25 Oct 2002

LYNN, David Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 12 Jul 2011
Resigned 12 Nov 2024

ROSS, Stuart Neil

Resigned
Albert Drive, WokingGU21 5RP
Born September 1975
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 02 Jan 2009
Resigned 20 Apr 2009

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Born January 1968
Director
Appointed 24 Jun 2009
Resigned 12 Jul 2011

SOWERBY, Richard Anthony

Resigned
Albert Drive, WokingGU21 5RP
Born November 1967
Director
Appointed 12 Jul 2011
Resigned 03 Aug 2018

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Born December 1969
Director
Appointed 13 Oct 2008
Resigned 20 Apr 2009

VARLEY, Martin

Resigned
Seymour Place, LondonW1H 5TG
Born December 1962
Director
Appointed 24 Jun 2009
Resigned 12 Jul 2011

VARLEY, Martin

Resigned
313 Stand Lane, RadcliffeM26 1JA
Born December 1962
Director
Appointed 28 Sept 2004
Resigned 29 Jan 2009

WILLIS, Keith Terence

Resigned
Shannon Lodge, Walton On ThamesKT12 1EU
Born May 1944
Director
Appointed N/A
Resigned 29 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Forsyth Road, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Forsyth Road, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Resolution
21 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Miscellaneous
5 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
16 December 2011
RESOLUTIONSResolutions
Legacy
16 December 2011
MG02MG02
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 August 2011
AP04Appointment of Corporate Secretary
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
16 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Legacy
30 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
10 April 2007
363aAnnual Return
Legacy
5 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
4 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
18 January 2006
AUDAUD
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
363sAnnual Return (shuttle)
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
22 October 2004
169169
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
122122
Legacy
26 August 2003
123Notice of Increase in Nominal Capital
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288cChange of Particulars
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
20 December 1999
AUDAUD
Auditors Resignation Company
9 December 1999
AUDAUD
Legacy
24 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1996
225(1)225(1)
Legacy
25 July 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363aAnnual Return
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
11 July 1991
288288
Legacy
24 June 1991
288288
Legacy
15 June 1990
363363
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
18 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
6 August 1974
NEWINCIncorporation