Background WavePink WaveYellow Wave

GOWER SB LIMITED (04365513)

GOWER SB LIMITED (04365513) is an active UK company. incorporated on 1 February 2002. with registered office in Yeovil. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GOWER SB LIMITED has been registered for 24 years.

Company Number
04365513
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
C/O Battens Solicitors Limited, Maltravers House, Yeovil, BA20 1SH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER SB LIMITED

GOWER SB LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Yeovil. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GOWER SB LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04365513

LTD Company

Age

24 Years

Incorporated 1 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PERSPICUITY LIMITED
From: 1 February 2002To: 14 January 2025
Contact
Address

C/O Battens Solicitors Limited, Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

C/O Battens Solicitors Limited, Maltravers House Petters Way Yeovil BA20 1SH England
From: 12 June 2025To: 12 June 2025
Maltravers House Petters Way Yeovil Somerset BA20 1SH England
From: 1 April 2025To: 12 June 2025
Maltravers House Petters Way Yeovil Somerset BA20 1SH England
From: 1 April 2025To: 1 April 2025
Maltravers House Petters Way Yeovil Somerset BA20 1SH England
From: 1 April 2025To: 1 April 2025
Mansion House 54-58 Princes Street Yeovil BA20 1EP England
From: 12 February 2025To: 1 April 2025
150 High Street Sevenoaks Kent TN13 1XE
From: 24 February 2010To: 12 February 2025
, C/O Greenaway & Co, 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom
From: 16 February 2010To: 24 February 2010
, C/O Greenaway & Co, 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom
From: 16 February 2010To: 16 February 2010
, the Stables Shillingstone House, Shillingstone, Blandford Forum, Dorset, DT11 0RZ, United Kingdom
From: 1 February 2002To: 16 February 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 10
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
May 11
Director Left
Feb 12
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Feb 14
Funding Round
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Mar 17
Director Left
Dec 17
Loan Secured
Mar 18
Funding Round
Aug 18
Loan Secured
Oct 20
Director Joined
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Loan Cleared
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
10
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
9 January 2021
AA01Change of Accounting Reference Date
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
17 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Legacy
9 April 2019
RP04CS01RP04CS01
Legacy
9 April 2019
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
18 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Resolution
24 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 August 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
3 June 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 May 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Legacy
29 March 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
190190
Legacy
1 March 2008
287Change of Registered Office
Legacy
1 March 2008
353353
Legacy
22 December 2007
88(2)R88(2)R
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
21 September 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288cChange of Particulars
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
88(2)R88(2)R
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
353353
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
6 September 2005
287Change of Registered Office
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
88(2)R88(2)R
Legacy
10 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
18 August 2002
288cChange of Particulars
Incorporation Company
1 February 2002
NEWINCIncorporation