Background WavePink WaveYellow Wave

GOWER ACCOUNTANCY (MIDLANDS) LIMITED (05968166)

GOWER ACCOUNTANCY (MIDLANDS) LIMITED (05968166) is an active UK company. incorporated on 16 October 2006. with registered office in 250 Humberstone Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. GOWER ACCOUNTANCY (MIDLANDS) LIMITED has been registered for 19 years. Current directors include BAIG, Javeed.

Company Number
05968166
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
250 Humberstone Road, LE5 0EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAIG, Javeed
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER ACCOUNTANCY (MIDLANDS) LIMITED

GOWER ACCOUNTANCY (MIDLANDS) LIMITED is an active company incorporated on 16 October 2006 with the registered office located in 250 Humberstone Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. GOWER ACCOUNTANCY (MIDLANDS) LIMITED was registered 19 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 19 years ago

Company No

05968166

LTD Company

Age

19 Years

Incorporated 16 October 2006

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 29 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

250 Humberstone Road Leicester , LE5 0EG,

Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 17
New Owner
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAIG, Javeed

Active
250 Humberstone RoadLE5 0EG
Born June 1976
Director
Appointed 16 Oct 2006

BAIG, Javeed

Resigned
71 Mount Road, LeicesterLE5 3DN
Secretary
Appointed 16 Oct 2006
Resigned 05 Nov 2009

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 16 Oct 2006
Resigned 16 Oct 2006

ULRICH, Marcel Arthur

Resigned
250 Humberstone RoadLE5 0EG
Born June 1948
Director
Appointed 18 Oct 2006
Resigned 08 May 2017

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 16 Oct 2006
Resigned 18 Oct 2006

Persons with significant control

2

Mrs Uzma Shamshad

Active
250 Humberstone RoadLE5 0EG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023

Mr Javeed Baig

Active
250 Humberstone RoadLE5 0EG
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
4 April 2007
287Change of Registered Office
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation