Background WavePink WaveYellow Wave

DOWGATE GROUP LIMITED (07404194)

DOWGATE GROUP LIMITED (07404194) is an active UK company. incorporated on 12 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOWGATE GROUP LIMITED has been registered for 15 years. Current directors include CARTER, Simon David, HUGHES, Colin Mark, JACKSON, Paul Francis and 4 others.

Company Number
07404194
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
15 Fetter Lane, London, EC4A 1BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Simon David, HUGHES, Colin Mark, JACKSON, Paul Francis, JONES, Edward Anthony, PARKINSON, Stuart Melville, POUTNEY, David John, TILBIAN, Lorna Mona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWGATE GROUP LIMITED

DOWGATE GROUP LIMITED is an active company incorporated on 12 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOWGATE GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07404194

LTD Company

Age

15 Years

Incorporated 12 October 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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

3B CAPITAL LIMITED
From: 12 October 2010To: 17 December 2021
Contact
Address

15 Fetter Lane London, EC4A 1BW,

Previous Addresses

Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ
From: 12 March 2015To: 8 March 2019
82 St John Street London EC1M 4JN
From: 12 October 2010To: 12 March 2015
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Jan 18
Director Left
May 18
Funding Round
Dec 18
Funding Round
May 21
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Reduction
Oct 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Funding Round
Apr 24
Share Buyback
Jun 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Feb 26
Director Left
Feb 26
16
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CARTER, Simon David

Active
Fetter Lane, LondonEC4A 1BW
Born February 1971
Director
Appointed 09 May 2025

HUGHES, Colin Mark

Active
Fetter Lane, LondonEC4A 1BW
Born July 1954
Director
Appointed 09 May 2025

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 09 Jun 2016

JONES, Edward Anthony

Active
Fetter Lane, LondonEC4A 1BW
Born July 1970
Director
Appointed 09 May 2025

PARKINSON, Stuart Melville

Active
Fetter Lane, LondonEC4A 1BW
Born October 1968
Director
Appointed 09 May 2025

POUTNEY, David John

Active
Fetter Lane, LondonEC4A 1BW
Born February 1953
Director
Appointed 21 Nov 2016

TILBIAN, Lorna Mona

Active
Fetter Lane, LondonEC4A 1BW
Born April 1957
Director
Appointed 09 May 2025

BADGER, Neil Ivor

Resigned
St John Street, LondonEC1M 4JN
Born February 1952
Director
Appointed 04 Jan 2011
Resigned 28 Mar 2018

DROWN, Peter Loring

Resigned
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 21 Dec 2010
Resigned 09 Jun 2016

LIS, David George

Resigned
Fetter Lane, LondonEC4A 1BW
Born February 1950
Director
Appointed 09 May 2025
Resigned 06 Feb 2026

MATTOCK, John Clive

Resigned
St John Street, LondonEC1M 4JN
Born January 1944
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2017

ROGERS, Jeremy

Resigned
St John Street, LondonEC1M 4JN
Born January 1973
Director
Appointed 12 Oct 2010
Resigned 21 Dec 2010

SERJEANT, James Richard Challis

Resigned
Fetter Lane, LondonEC4A 1BW
Born January 1976
Director
Appointed 09 Jun 2016
Resigned 06 Feb 2026

THACKER, Richard Stephen

Resigned
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 21 Dec 2010
Resigned 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
28 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Memorandum Articles
23 June 2020
MAMA
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2010
NEWINCIncorporation