Background WavePink WaveYellow Wave

LOWCLOSE LIMITED (04071749)

LOWCLOSE LIMITED (04071749) is an active UK company. incorporated on 14 September 2000. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOWCLOSE LIMITED has been registered for 25 years. Current directors include AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald.

Company Number
04071749
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
66 Talbot Avenue, Slough, SL3 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWCLOSE LIMITED

LOWCLOSE LIMITED is an active company incorporated on 14 September 2000 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOWCLOSE LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04071749

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

66 Talbot Avenue Slough, SL3 8DE,

Previous Addresses

Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX
From: 14 September 2000To: 28 January 2014
Timeline

6 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AHMAD, Uzema Nahid

Active
Talbot Avenue, SloughSL3 8DE
Born July 1970
Director
Appointed 28 Jan 2014

BUTT, Patricia Margaret

Active
Talbot Avenue, SloughSL3 8DE
Born October 1944
Director
Appointed 28 Jan 2014

FARLEY, Sean Donald

Active
Talbot Avenue, SloughSL3 8DE
Born July 1955
Director
Appointed 28 Jan 2014

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Secretary
Appointed 31 Jul 2009
Resigned 07 Mar 2014

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Secretary
Appointed 21 Dec 2006
Resigned 19 Nov 2007

DAVIDSON, Lynn Maria

Resigned
The Old School, West WrattingCB21 5NA
Secretary
Appointed 09 Feb 2001
Resigned 31 May 2002

FARLEY, Sean Donald

Resigned
46 Chaucer Close, WindsorSL4 3ER
Secretary
Appointed 19 Nov 2007
Resigned 31 Jul 2009

HENSON, Paul Robert

Resigned
45 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Secretary
Appointed 01 Jun 2002
Resigned 21 Dec 2006

SOUTHWELL, Paul Graham

Resigned
West Heath House, CrowthorneRG45 6BX
Secretary
Appointed 30 Nov 2000
Resigned 09 Feb 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 30 Nov 2000

BLACKBURN, Ian Marcel

Resigned
Bridge End, PeterboroughPE6 9HS
Born April 1957
Director
Appointed 09 Feb 2001
Resigned 26 Mar 2003

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Born February 1945
Director
Appointed 08 Feb 2005
Resigned 07 Mar 2014

BUTT, Patricia Margaret

Resigned
Hatchfield House, Epsom Road, LeatherheadKT24 6DX
Born October 1944
Director
Appointed 25 Jul 2009
Resigned 31 Aug 2011

COLLIER, Dominic Edwin

Resigned
Overbrook, NauntonGL54 3AX
Born August 1955
Director
Appointed 30 Nov 2000
Resigned 24 Apr 2001

HENSON, Paul Robert

Resigned
45 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Born October 1961
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2007

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 14 Sept 2000
Resigned 30 Nov 2000

MARTIN, Richard William Thomas

Resigned
9 Somes Close, StamfordPE9 4UE
Born April 1962
Director
Appointed 09 Feb 2001
Resigned 31 May 2002

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 14 Sept 2000
Resigned 30 Nov 2000

SOUTHWELL, Paul Graham

Resigned
West Heath House, CrowthorneRG45 6BX
Born February 1960
Director
Appointed 30 Nov 2000
Resigned 24 Apr 2001

TUTTLE, Simon Anthony

Resigned
25 Canning Road, LondonN5 2JR
Born January 1966
Director
Appointed 30 Nov 2000
Resigned 11 Apr 2001

YOUNG, David William

Resigned
Greystone, OxtedRH8 0AP
Born March 1951
Director
Appointed 26 Mar 2003
Resigned 04 Feb 2005

Persons with significant control

1

Talbot Avenue, SloughSL3 8DE

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 December 2009
AAMDAAMD
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2009
AR01AR01
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
353353
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
325325
Legacy
21 March 2007
353353
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
12 January 2006
400400
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
244244
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
363aAnnual Return
Legacy
5 July 2001
288cChange of Particulars
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
353353
Legacy
22 February 2001
325325
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
14 September 2000
NEWINCIncorporation