Background WavePink WaveYellow Wave

BOWKER SADLER ARCHITECTURE HOLDINGS LTD (08813497)

BOWKER SADLER ARCHITECTURE HOLDINGS LTD (08813497) is an active UK company. incorporated on 13 December 2013. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOWKER SADLER ARCHITECTURE HOLDINGS LTD has been registered for 12 years. Current directors include JEFFREY, Paul Antony, LABELLA, Dioniggi, LEITH, Colin and 1 others.

Company Number
08813497
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Hatherlow House Hatherlow, Stockport, SK6 3DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEFFREY, Paul Antony, LABELLA, Dioniggi, LEITH, Colin, SADLER, Alan Roy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWKER SADLER ARCHITECTURE HOLDINGS LTD

BOWKER SADLER ARCHITECTURE HOLDINGS LTD is an active company incorporated on 13 December 2013 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOWKER SADLER ARCHITECTURE HOLDINGS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08813497

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BSP (HOLDINGS) LIMITED
From: 13 December 2013To: 23 December 2020
Contact
Address

Hatherlow House Hatherlow Romiley Stockport, SK6 3DY,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Aug 19
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JEFFREY, Paul Antony

Active
Hatherlow, StockportSK6 3DY
Born February 1962
Director
Appointed 13 Dec 2013

LABELLA, Dioniggi

Active
Hatherlow, StockportSK6 3DY
Born July 1970
Director
Appointed 24 Jun 2025

LEITH, Colin

Active
Hatherlow, StockportSK6 3DY
Born February 1970
Director
Appointed 13 Dec 2013

SADLER, Alan Roy

Active
Hatherlow, StockportSK6 3DY
Born September 1953
Director
Appointed 13 Dec 2013

GREENALL, Anita May Ling

Resigned
Hatherlow, StockportSK6 3DY
Born January 1972
Director
Appointed 24 Jun 2025
Resigned 19 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Antony Jeffrey

Active
Hatherlow, StockportSK6 3DY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019

Mr Colin Leith

Active
Hatherlow, StockportSK6 3DY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019

Mr Alan Roy Sadler

Ceased
Hatherlow, StockportSK6 3DY
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Dec 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Resolution
23 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Incorporation Company
13 December 2013
NEWINCIncorporation