Background WavePink WaveYellow Wave

R J BOWN (HOLDINGS) LIMITED (02585828)

R J BOWN (HOLDINGS) LIMITED (02585828) is an active UK company. incorporated on 26 February 1991. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R J BOWN (HOLDINGS) LIMITED has been registered for 35 years. Current directors include MISSO, Andre John Argus.

Company Number
02585828
Status
active
Type
ltd
Incorporated
26 February 1991
Age
35 years
Address
45 Mymms Drive, Hatfield, AL9 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MISSO, Andre John Argus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J BOWN (HOLDINGS) LIMITED

R J BOWN (HOLDINGS) LIMITED is an active company incorporated on 26 February 1991 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R J BOWN (HOLDINGS) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02585828

LTD Company

Age

35 Years

Incorporated 26 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

155TH SHELF INVESTMENT COMPANY LIMITED
From: 26 February 1991To: 23 January 1992
Contact
Address

45 Mymms Drive Brookmans Park Hatfield, AL9 7AE,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 6 March 2013To: 20 October 2022
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 26 February 1991To: 6 March 2013
Timeline

2 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Feb 91
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MISSO, Andre John Argus

Active
7-10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 21 Dec 2011

MISSO, Andre John Argus

Active
7 10 Chandos Street, LondonW1G 9DQ
Born June 1963
Director
Appointed 22 Dec 2003

GREEN, Michael David

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 31 Dec 2008
Resigned 21 Dec 2011

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 26 Apr 1994
Resigned 15 May 2002

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 31 Jan 1994
Resigned 14 Mar 1994

HOZIER, Barrie Clifford

Resigned
Chapel House Hudson Road, WidfordSG12 8RZ
Secretary
Appointed 24 Dec 1991
Resigned 20 Jan 1992

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 15 May 2002
Resigned 31 Dec 2006

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed 31 Dec 2006
Resigned 31 Dec 2008

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed N/A
Resigned 31 Jan 1994

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 26 Feb 1991
Resigned 24 Dec 1991

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed 24 Dec 1991
Resigned 31 Dec 2006

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed N/A
Resigned 15 May 2002

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Born February 1951
Director
Appointed N/A
Resigned 31 Jan 1994

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Feb 1991
Resigned 26 Feb 1993

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Feb 1991
Resigned 24 Dec 1991

Persons with significant control

1

Mrs Varda Davis

Active
Mymms Drive, HatfieldAL9 7AE
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
24 September 2009
363aAnnual Return
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Legacy
1 March 2004
288cChange of Particulars
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
1 October 2003
353353
Legacy
1 October 2002
363aAnnual Return
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
23 April 2002
AUDAUD
Accounts With Accounts Type Group
6 March 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
17 November 1999
363aAnnual Return
Auditors Resignation Company
10 September 1999
AUDAUD
Auditors Resignation Company
20 August 1999
AUDAUD
Legacy
16 March 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
27 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
29 May 1996
363x363x
Legacy
29 May 1996
288288
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 May 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
4 June 1993
363b363b
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
19 August 1992
225(2)225(2)
Legacy
25 March 1992
363b363b
Legacy
4 February 1992
288288
Legacy
28 January 1992
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
287Change of Registered Office
Legacy
7 January 1992
225(1)225(1)
Incorporation Company
26 February 1991
NEWINCIncorporation