Background WavePink WaveYellow Wave

GOWER HOLDINGS LIMITED (09472090)

GOWER HOLDINGS LIMITED (09472090) is an active UK company. incorporated on 5 March 2015. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOWER HOLDINGS LIMITED has been registered for 11 years. Current directors include BARNDEN, Jack Hennion, BOND, Malcolm Barry, BOND, Margaret and 1 others.

Company Number
09472090
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
37 Commercial Road, Poole, BH14 0HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNDEN, Jack Hennion, BOND, Malcolm Barry, BOND, Margaret, MUNSON, Warren David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER HOLDINGS LIMITED

GOWER HOLDINGS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOWER HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09472090

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

GOWER CAPITAL HOLDINGS LIMITED
From: 5 March 2015To: 3 February 2021
Contact
Address

37 Commercial Road Poole, BH14 0HU,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Apr 18
New Owner
Apr 18
Share Issue
Apr 18
Owner Exit
Nov 21
Director Joined
Apr 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BARNDEN, Jack Hennion

Active
PooleBH14 0HU
Born September 1981
Director
Appointed 05 Mar 2015

BOND, Malcolm Barry

Active
PooleBH14 0HU
Born February 1950
Director
Appointed 05 Mar 2015

BOND, Margaret

Active
PooleBH14 0HU
Born December 1949
Director
Appointed 05 Mar 2015

MUNSON, Warren David

Active
PooleBH14 0HU
Born August 1973
Director
Appointed 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Barry Bond

Active
PooleBH14 0HU
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2017

Mr Jack Hennion Barnden

Ceased
PooleBH14 0HU
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
6 March 2024
MAMA
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 April 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
11 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2015
NEWINCIncorporation