Background WavePink WaveYellow Wave

EMMA VOWLES LIMITED (07236800)

EMMA VOWLES LIMITED (07236800) is an active UK company. incorporated on 27 April 2010. with registered office in Totnes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 3 other business activities. EMMA VOWLES LIMITED has been registered for 15 years. Current directors include CORNISH, Sophie, CORP, Michelle, LYNAS, Katherine and 2 others.

Company Number
07236800
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
High Cross House, Totnes, TQ9 6ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CORNISH, Sophie, CORP, Michelle, LYNAS, Katherine, VOWLES, Emma Jacqueline, VOWLES, Felix William Barnaby
SIC Codes
47710, 47721, 47770, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMA VOWLES LIMITED

EMMA VOWLES LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Totnes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 3 other business activities. EMMA VOWLES LIMITED was registered 15 years ago.(SIC: 47710, 47721, 47770, 47910)

Status

active

Active since 15 years ago

Company No

07236800

LTD Company

Age

15 Years

Incorporated 27 April 2010

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 16 December 2025 (3 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

High Cross House Dartington Hall Totnes, TQ9 6ED,

Previous Addresses

2a Webbers Way Dartington Totnes TQ9 6JY England
From: 7 April 2022To: 4 April 2025
21 Coleshill Road Teddington TW11 0LL England
From: 15 August 2019To: 7 April 2022
Higher Frittiscombe Chillington Kingsbridge TQ7 2JQ England
From: 5 June 2017To: 15 August 2019
10 Sherwell Close Staverton Totnes TQ9 6PH
From: 27 April 2010To: 5 June 2017
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 17
Loan Secured
Jul 20
Director Joined
Aug 22
Director Joined
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CORNISH, Sophie

Active
Dartington Hall, TotnesTQ9 6ED
Born August 1965
Director
Appointed 21 Mar 2017

CORP, Michelle

Active
Dartington Hall, TotnesTQ9 6ED
Born May 1972
Director
Appointed 13 Sept 2022

LYNAS, Katherine

Active
Dartington Hall, TotnesTQ9 6ED
Born October 1987
Director
Appointed 25 Aug 2022

VOWLES, Emma Jacqueline

Active
Dartington Hall, TotnesTQ9 6ED
Born October 1968
Director
Appointed 27 Apr 2010

VOWLES, Felix William Barnaby

Active
Dartington Hall, TotnesTQ9 6ED
Born February 1967
Director
Appointed 27 Apr 2010

Persons with significant control

1

Chillington, KingsbridgeTQ7 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Incorporation Company
27 April 2010
NEWINCIncorporation