Background WavePink WaveYellow Wave

BOWSTIR LIMITED (02366780)

BOWSTIR LIMITED (02366780) is an active UK company. incorporated on 30 March 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOWSTIR LIMITED has been registered for 37 years. Current directors include CLARKE, Kevin Peter, DUBINER, Jay Lionel.

Company Number
02366780
Status
active
Type
ltd
Incorporated
30 March 1989
Age
37 years
Address
16 Waterloo Place, London, SW1Y 4AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Kevin Peter, DUBINER, Jay Lionel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWSTIR LIMITED

BOWSTIR LIMITED is an active company incorporated on 30 March 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOWSTIR LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02366780

LTD Company

Age

37 Years

Incorporated 30 March 1989

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 30 October 2025 (6 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

16 Waterloo Place London, SW1Y 4AR,

Previous Addresses

63 Lisson Street London NW1 5DA England
From: 21 November 2022To: 8 November 2023
Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom
From: 14 September 2016To: 21 November 2022
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
From: 30 March 1989To: 14 September 2016
Timeline

10 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
New Owner
Nov 18
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Kevin Peter

Active
Waterloo Place, LondonSW1Y 4AR
Born August 1959
Director
Appointed 09 May 2022

DUBINER, Jay Lionel

Active
Waterloo Place, LondonSW1Y 4AR
Born January 1964
Director
Appointed 09 May 2022

MANKOWITZ, Julia

Resigned
Polbathic, TorpointPL11 3ET
Secretary
Appointed N/A
Resigned 09 May 2022

MANKOWITZ, Gered

Resigned
Polbathic, TorpointPL11 3ET
Born August 1946
Director
Appointed N/A
Resigned 09 May 2022

MANKOWITZ, Julia

Resigned
Polbathic, TorpointP11 3ET
Born March 1945
Director
Appointed N/A
Resigned 09 May 2022

Persons with significant control

4

1 Active
3 Ceased

Abg Images Uk Ltd

Active
Lisson Street, LondonNW1 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2022

Mrs Julia Mankowitz

Ceased
Polbathic, TorpointP11 3ET
Born March 1945

Nature of Control

Significant influence or control
Notified 09 Apr 2016
Ceased 09 May 2022

Mrs Penelope Julie Mankowitz

Ceased
Polbathic, TorpointP11 3ET
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 May 2022

Mr Gered Mankowitz

Ceased
Polbathic, TorpointPL11 3ET
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
88(2)R88(2)R
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
18 October 1991
225(1)225(1)
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
225(1)225(1)
Legacy
13 November 1990
363363
Legacy
23 August 1989
224224
Legacy
18 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
287Change of Registered Office
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Resolution
5 July 1989
RESOLUTIONSResolutions
Incorporation Company
30 March 1989
NEWINCIncorporation