Background WavePink WaveYellow Wave

BOWATER ARCHITECTURAL LIMITED (07336080)

BOWATER ARCHITECTURAL LIMITED (07336080) is an active UK company. incorporated on 4 August 2010. with registered office in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOWATER ARCHITECTURAL LIMITED has been registered for 15 years. Current directors include NAMAJI, Mohmed Yusuf.

Company Number
07336080
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
Veka Plc, Burnley, BB11 5DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NAMAJI, Mohmed Yusuf
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWATER ARCHITECTURAL LIMITED

BOWATER ARCHITECTURAL LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOWATER ARCHITECTURAL LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07336080

LTD Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Veka Plc Farrington Road Burnley, BB11 5DA,

Previous Addresses

Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BW United Kingdom
From: 4 August 2010To: 14 August 2012
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Owner Exit
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NAMAJI, Mohmed Yusuf

Active
Farrington Road, BurnleyBB11 5DA
Secretary
Appointed 31 Dec 2021

NAMAJI, Mohmed Yusuf

Active
Farrington Road, BurnleyBB11 5DA
Born August 1986
Director
Appointed 01 Apr 2024

FITTON, Graham

Resigned
Farrington Road, BurnleyBB11 5DA
Secretary
Appointed 06 Jun 2011
Resigned 31 Dec 2021

CHRISTOPHER, Baranowski

Resigned
Water Orton Lane, Sutton ColdfieldB76 9BW
Born July 1957
Director
Appointed 22 Oct 2010
Resigned 06 Jun 2011

FITTON, Graham

Resigned
Farrington Road, BurnleyBB11 5DA
Born March 1959
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2024

HOLLAND, Joanne Maria

Resigned
York Street, LondonW1H 1DA
Born April 1960
Director
Appointed 04 Aug 2010
Resigned 22 Oct 2010

JONES, David Arthur

Resigned
Farrington Road, BurnleyBB11 5DA
Born November 1960
Director
Appointed 06 Jun 2011
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Veka Plc

Active
Farrington Road, BurnleyBB11 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2019
Farrington Road, BurnleyBB11 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2010
NEWINCIncorporation