Background WavePink WaveYellow Wave

SOWDEN INVESTMENTS LIMITED (03474974)

SOWDEN INVESTMENTS LIMITED (03474974) is an active UK company. incorporated on 2 December 1997. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOWDEN INVESTMENTS LIMITED has been registered for 28 years. Current directors include BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David.

Company Number
03474974
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
Blaby Hall Church Street, Leicester, LE8 4FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOWDEN INVESTMENTS LIMITED

SOWDEN INVESTMENTS LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOWDEN INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03474974

LTD Company

Age

28 Years

Incorporated 2 December 1997

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 1 April 2025 (1 year 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

EQUALSHORT LIMITED
From: 2 December 1997To: 19 January 1998
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: 15 August 2022
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: 2 December 1997To: 16 July 2019
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLEY, Nina Nicola

Active
Swithland Manor, SwithlandLE12 8TG
Secretary
Appointed 23 Dec 1997

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 23 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 23 Dec 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1997
Resigned 23 Dec 1997

Persons with significant control

1

Mr Roy David Coley

Active
Church Street, LeicesterLE8 4FA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 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
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
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 Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 December 1998
287Change of Registered Office
Legacy
7 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Incorporation Company
2 December 1997
NEWINCIncorporation