Background WavePink WaveYellow Wave

T.G. BOW LTD (08841000)

T.G. BOW LTD (08841000) is an active UK company. incorporated on 10 January 2014. with registered office in Hackney. The company operates in the Transportation and Storage sector, engaged in freight transport by road. T.G. BOW LTD has been registered for 12 years. Current directors include GROOM, Terence Lesley.

Company Number
08841000
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
44a Gore Road, Hackney, E9 7HP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GROOM, Terence Lesley
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.G. BOW LTD

T.G. BOW LTD is an active company incorporated on 10 January 2014 with the registered office located in Hackney. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. T.G. BOW LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08841000

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 29/1

Up to Date

23 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 February 2024 - 29 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

44a Gore Road Hackney, E9 7HP,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 21 October 2022To: 15 March 2023
Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 5 October 2022To: 21 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 10 January 2014To: 5 October 2022
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROOM, Terence Lesley

Active
Gore Road, HackneyE9 7HP
Born September 1959
Director
Appointed 10 Jan 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 10 Jan 2014
Resigned 10 Jan 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 10 Jan 2014
Resigned 10 Jan 2014

Persons with significant control

1

Mr Terence Lesley Groom

Active
Gore Road, HackneyE9 7HP
Born September 1959

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Incorporation Company
10 January 2014
NEWINCIncorporation