Background WavePink WaveYellow Wave

I.O.W. CONTRACTORS LTD (08294994)

I.O.W. CONTRACTORS LTD (08294994) is an active UK company. incorporated on 15 November 2012. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I.O.W. CONTRACTORS LTD has been registered for 13 years. Current directors include POTTER, Andrew John, WHITE, Andrew Francis.

Company Number
08294994
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POTTER, Andrew John, WHITE, Andrew Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.O.W. CONTRACTORS LTD

I.O.W. CONTRACTORS LTD is an active company incorporated on 15 November 2012 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I.O.W. CONTRACTORS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08294994

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Share Issue
Jan 13
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTTER, Andrew John

Active
Church Road, HoveBN3 2DL
Born March 1966
Director
Appointed 15 Nov 2012

WHITE, Andrew Francis

Active
Church Road, HoveBN3 2DL
Born May 1967
Director
Appointed 08 Apr 2026

PEDDER, Steven John

Resigned
Church Road, HoveBN3 2DL
Born August 1972
Director
Appointed 15 Nov 2012
Resigned 31 Mar 2026

Persons with significant control

1

Mr Andrew John Potter

Active
Church Road, HoveBN3 2DL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2013
RESOLUTIONSResolutions
Incorporation Company
15 November 2012
NEWINCIncorporation