Background WavePink WaveYellow Wave

GREAT BOWERY (UK) LIMITED (08878109)

GREAT BOWERY (UK) LIMITED (08878109) is an active UK company. incorporated on 5 February 2014. with registered office in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GREAT BOWERY (UK) LIMITED has been registered for 12 years. Current directors include MUHAMMAD, Wali, ROELL, Andreas Peter.

Company Number
08878109
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MUHAMMAD, Wali, ROELL, Andreas Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BOWERY (UK) LIMITED

GREAT BOWERY (UK) LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GREAT BOWERY (UK) LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08878109

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HONOR AMONG THIEVES (UK) LIMITED
From: 5 February 2014To: 24 August 2015
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ
From: 20 July 2015To: 3 July 2018
C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
From: 5 February 2014To: 20 July 2015
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Nov 15
Director Joined
Jun 16
Director Left
May 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 20
Funding Round
Aug 22
Owner Exit
Sept 22
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Feb 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MUHAMMAD, Wali

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born August 1980
Director
Appointed 06 Apr 2018

ROELL, Andreas Peter

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1973
Director
Appointed 10 Nov 2025

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 05 Feb 2014
Resigned 20 Jul 2015

BROWNING, Michael

Resigned
3 Hanbury Drive, LeytonstoneE11 1GA
Born June 1966
Director
Appointed 06 Apr 2018
Resigned 10 Jan 2025

COMPANIK, Richard

Resigned
Broome Street, 4th Floor, New York10013
Born June 1966
Director
Appointed 05 Feb 2014
Resigned 06 Apr 2018

LAZO, Sandee Elizabeth

Resigned
1st Floor, LondonW1G 9DQ
Born August 1977
Director
Appointed 01 Jun 2016
Resigned 28 Nov 2017

MONEYPENNY, Matthew

Resigned
Broome Street, 4th Floor, New York10013
Born February 1969
Director
Appointed 05 Feb 2014
Resigned 07 May 2017

SANDS, Elizabeth

Resigned
3 Hanbury Drive, LeytonstoneE11 1GA
Born December 1971
Director
Appointed 25 Mar 2020
Resigned 23 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Andreas Peter Roell

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr William Edward Flatley

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
50 Martin Place, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 05 Sept 2025
Lamar Ave, Kansas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Auditors Resignation Company
14 March 2017
AUDAUD
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 November 2016
AAMDAAMD
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation