Background WavePink WaveYellow Wave

BOWBRIDGE LIMITED (01726885)

BOWBRIDGE LIMITED (01726885) is an active UK company. incorporated on 26 May 1983. with registered office in Wigston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOWBRIDGE LIMITED has been registered for 42 years. Current directors include KOTAK, Dinesh, KOTAK, James Dinesh.

Company Number
01726885
Status
active
Type
ltd
Incorporated
26 May 1983
Age
42 years
Address
Chartwell House, Wigston, LE18 2FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOTAK, Dinesh, KOTAK, James Dinesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBRIDGE LIMITED

BOWBRIDGE LIMITED is an active company incorporated on 26 May 1983 with the registered office located in Wigston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOWBRIDGE LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01726885

LTD Company

Age

42 Years

Incorporated 26 May 1983

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BOW BRIDGE DYEWORKS LIMITED
From: 11 July 1984To: 14 December 2007
DONSOX LIMITED
From: 26 May 1983To: 11 July 1984
Contact
Address

Chartwell House 3 Chartwell Drive Wigston, LE18 2FL,

Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Nov 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KOTAK, Dinesh

Active
High Thurney Farm, QueniboroughLE7 3RR
Born August 1954
Director
Appointed N/A

KOTAK, James Dinesh

Active
3 Chartwell Drive, WigstonLE18 2FL
Born November 1986
Director
Appointed 30 Apr 2012

KOTAK, Dinesh

Resigned
High Thurney Farm, QueniboroughLE7 3RR
Secretary
Appointed N/A
Resigned 10 Jun 2011

KOTAK, Jagdish

Resigned
132 Station Road, LeicesterLE7 7HE
Born June 1952
Director
Appointed N/A
Resigned 02 Feb 2004

KOTAK, Kiran

Resigned
132 Station Lane, LeicesterLE7 9UF
Born September 1959
Director
Appointed N/A
Resigned 23 Nov 2012

Persons with significant control

1

Mr James Dinesh Kotak

Active
3 Chartwell Drive, WigstonLE18 2FL
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
17 May 2012
MG01MG01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
353353
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Resolution
19 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
14 June 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
29 March 2000
AAAnnual Accounts
Legacy
12 January 2000
287Change of Registered Office
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
5 November 1996
AAMDAAMD
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
29 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363