Background WavePink WaveYellow Wave

SOWDEN GROUP LIMITED (02441694)

SOWDEN GROUP LIMITED (02441694) is an active UK company. incorporated on 9 November 1989. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SOWDEN GROUP LIMITED has been registered for 36 years. Current directors include BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David.

Company Number
02441694
Status
active
Type
ltd
Incorporated
9 November 1989
Age
36 years
Address
Blaby Hall Church Street, Leicester, LE8 4FA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOWDEN GROUP LIMITED

SOWDEN GROUP LIMITED is an active company incorporated on 9 November 1989 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SOWDEN GROUP LIMITED was registered 36 years ago.(SIC: 43999)

Status

active

Active since 36 years ago

Company No

02441694

LTD Company

Age

36 Years

Incorporated 9 November 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Blaby Hall Church Street Blaby Leicester, LE8 4FA,

Previous Addresses

Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
From: 7 January 2022To: 5 September 2023
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 5 January 2022To: 7 January 2022
Blaby Hall Church Street Blaby Leicester LE8 4FA England
From: 16 July 2019To: 5 January 2022
Westbridge Court 5-6 Westbridge Close Leicester LE3 5DR
From: 9 November 1989To: 16 July 2019
Timeline

4 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
New Owner
Oct 18
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLEY, Nina Nicola

Active
Swithland Manor, SwithlandLE12 8TG
Secretary
Appointed N/A

BEAL, Deborah

Active
Church Street, LeicesterLE8 4FA
Born June 1951
Director
Appointed 01 Nov 2023

COLEY, Nina Nicola

Active
Church Street, LeicesterLE8 4FA
Born January 1962
Director
Appointed 01 Nov 2023

COLEY, Roy David

Active
Swithland Manor, SwithlandLE12 8TG
Born March 1947
Director
Appointed N/A

BEAL, Deborah

Resigned
5 Glengate, WigstonLE18 4SQ
Secretary
Appointed 18 Dec 1995
Resigned 19 Jan 1996

Persons with significant control

2

Mrs Nina Nicola Coley

Active
Church Street, LeicesterLE8 4FA
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roy David Coley

Active
Church Street, LeicesterLE8 4FA
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 November 2018
RP04AR01RP04AR01
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Second Filing Of Annual Return With Made Up Date
5 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 October 2018
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Miscellaneous
10 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Miscellaneous
31 August 2010
MISCMISC
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
28 December 2005
288cChange of Particulars
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
11 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1999
AAAnnual Accounts
Legacy
21 December 1998
287Change of Registered Office
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
27 December 1995
288288
Legacy
17 November 1995
287Change of Registered Office
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
363(353)363(353)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
27 November 1993
395Particulars of Mortgage or Charge
Legacy
27 November 1993
395Particulars of Mortgage or Charge
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
29 January 1993
363aAnnual Return
Legacy
26 January 1993
169169
Resolution
26 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 January 1990
88(2)O88(2)O
Legacy
18 January 1990
88(3)88(3)
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
224224
Legacy
8 January 1990
88(2)P88(2)P
Legacy
30 November 1989
287Change of Registered Office
Legacy
30 November 1989
288288
Incorporation Company
9 November 1989
NEWINCIncorporation