Background WavePink WaveYellow Wave

ROWE IT LIMITED (06483308)

ROWE IT LIMITED (06483308) is an active UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ROWE IT LIMITED has been registered for 18 years. Current directors include SADLER, Steven Arthur, WEIR, Tracy.

Company Number
06483308
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SADLER, Steven Arthur, WEIR, Tracy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE IT LIMITED

ROWE IT LIMITED is an active company incorporated on 24 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ROWE IT LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06483308

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

Rowe It Plymouth Science Park 1 Davy Road Plymouth PL6 8BX England
From: 10 January 2022To: 9 May 2024
Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX England
From: 2 February 2021To: 10 January 2022
Chamberlain House 1 Research Way Derriford Plymouth Devon PL6 8BT England
From: 2 February 2021To: 2 February 2021
Symona Station Road Liskeard PL14 4BY
From: 24 January 2008To: 2 February 2021
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 19
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SADLER, Steven Arthur

Active
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 08 May 2024

WEIR, Tracy

Active
Kensington Village, LondonW14 8TS
Born August 1964
Director
Appointed 06 Aug 2024

ROWE, Hannah

Resigned
Plymouth Science Park, PlymouthPL6 8BX
Secretary
Appointed 24 Jan 2008
Resigned 08 May 2024

BRADFORD, Gregory Reese

Resigned
Kensington Village, LondonW14 8TS
Born December 1948
Director
Appointed 08 May 2024
Resigned 30 Sept 2024

ROWE, Hannah

Resigned
Plymouth Science Park, PlymouthPL6 8BX
Born January 1972
Director
Appointed 03 Jun 2019
Resigned 08 May 2024

ROWE, Paul Daniel

Resigned
Plymouth Science Park, PlymouthPL6 8BX
Born April 1972
Director
Appointed 24 Jan 2008
Resigned 08 May 2024

Persons with significant control

3

1 Active
2 Ceased
Plymouth Science Park, PlymouthPL6 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023

Mrs Hannah Rowe

Ceased
Plymouth Science Park, PlymouthPL6 8BX
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023

Paul Daniel Rowe

Ceased
Plymouth Science Park, PlymouthPL6 8BX
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
363aAnnual Return
Legacy
20 February 2008
225Change of Accounting Reference Date
Incorporation Company
24 January 2008
NEWINCIncorporation