Background WavePink WaveYellow Wave

WILLIAM LOWDEN & ASSOCIATES LIMITED (03907681)

WILLIAM LOWDEN & ASSOCIATES LIMITED (03907681) is an active UK company. incorporated on 17 January 2000. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WILLIAM LOWDEN & ASSOCIATES LIMITED has been registered for 26 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, WARREN, Allan William.

Company Number
03907681
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, WARREN, Allan William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM LOWDEN & ASSOCIATES LIMITED

WILLIAM LOWDEN & ASSOCIATES LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WILLIAM LOWDEN & ASSOCIATES LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03907681

LTD Company

Age

26 Years

Incorporated 17 January 2000

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 18 July 2025 (8 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

68 Pullman Road Wigston Leicestershire LE18 2DB England
From: 2 April 2025To: 3 October 2025
The Old Coach House Cranes Close Turvey Bedfordshire MK43 8EN
From: 21 October 2014To: 2 April 2025
The Old Hay Barn Bamfords Lane Turvey Bedfordshire MK43 8DL
From: 17 January 2000To: 21 October 2014
Timeline

17 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 19 Sept 2025

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 19 Sept 2025

WARREN, Allan William

Active
Pride Place, DerbyDE24 8QR
Born March 1971
Director
Appointed 31 Mar 2025

AITKEN, Julie

Resigned
31b Market Place, OlneyMK46 4AJ
Secretary
Appointed 17 Jan 2000
Resigned 11 Mar 2002

HENWOOD, Lee

Resigned
OlneyMK46 5LZ
Secretary
Appointed 01 Jun 2006
Resigned 01 Jul 2018

SLADE, Henry William

Resigned
56 Azalea Drive, TrowbridgeBA14 9GG
Secretary
Appointed 11 Mar 2002
Resigned 01 Jun 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

AITKEN, William Edward

Resigned
Cranes Close, TurveyMK43 8EN
Born October 1966
Director
Appointed 17 Jan 2000
Resigned 31 Mar 2025

BELL, George Ernest

Resigned
Pullman Road, WigstonLE18 2DB
Born January 1952
Director
Appointed 31 Mar 2025
Resigned 19 Sept 2025

EVATT, Zachary Edward

Resigned
Pullman Road, WigstonLE18 2DB
Born September 1981
Director
Appointed 31 Mar 2025
Resigned 15 Jul 2025

HENWOOD, Lee

Resigned
OlneyMK46 5LZ
Born August 1981
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2018

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 19 Sept 2025
Resigned 31 Dec 2025

WALTON, Derry Glyn

Resigned
Pullman Road, WigstonLE18 2DB
Born August 1954
Director
Appointed 31 Mar 2025
Resigned 19 Sept 2025

WRIGHT, Rebecca Evelyne

Resigned
LavendonMK46 4HB
Born June 1983
Director
Appointed 01 Jul 2018
Resigned 31 Mar 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
Pullman Road, WigstonLE18 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr William Edward Aitken

Ceased
Cranes Close, TurveyMK43 8EN
Born October 1966

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
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
88(2)R88(2)R
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation