Background WavePink WaveYellow Wave

GOWER ACCOUNTANCY LIMITED (03789568)

GOWER ACCOUNTANCY LIMITED (03789568) is an active UK company. incorporated on 15 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GOWER ACCOUNTANCY LIMITED has been registered for 26 years. Current directors include ULRICH, Marcel Arthur.

Company Number
03789568
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
2nd Floor 150-151 Fleet Street, London, EC4A 2DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ULRICH, Marcel Arthur
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER ACCOUNTANCY LIMITED

GOWER ACCOUNTANCY LIMITED is an active company incorporated on 15 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GOWER ACCOUNTANCY LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03789568

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

2nd Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor, 4 - 5 Gough Square London EC4A 3DE
From: 10 February 2015To: 8 August 2019
Third Floor 15 Poland Street London W1F 8QE
From: 15 June 1999To: 10 February 2015
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Oct 15
Director Left
May 17
Owner Exit
Jan 19
New Owner
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ULRICH, Carole

Active
150-151 Fleet Street, LondonEC4A 2DQ
Secretary
Appointed 31 Jul 2006

ULRICH, Marcel Arthur

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 18 Jun 1999

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate nominee secretary
Appointed 15 Jun 1999
Resigned 31 Jul 2006

BAIG, Javeed

Resigned
71 Mount Road, LeicesterLE5 3DN
Born June 1976
Director
Appointed 01 Sept 2007
Resigned 08 May 2017

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate nominee director
Appointed 15 Jun 1999
Resigned 18 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Marcel Arthur Ulrich

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2024
150-151 Fleet Street, LondonEC4A 2DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2019
4-5 Gough Square, LondonEC4A 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Legacy
19 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Incorporation Company
15 June 1999
NEWINCIncorporation