Background WavePink WaveYellow Wave

INDOOR BOWLING EQUITY LIMITED (09614648)

INDOOR BOWLING EQUITY LIMITED (09614648) is an active UK company. incorporated on 29 May 2015. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDOOR BOWLING EQUITY LIMITED has been registered for 10 years. Current directors include ASTLE, Bret, BLACKWELL, Graham Edwin, BRAYBROOK, Rachel Marie and 1 others.

Company Number
09614648
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASTLE, Bret, BLACKWELL, Graham Edwin, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDOOR BOWLING EQUITY LIMITED

INDOOR BOWLING EQUITY LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDOOR BOWLING EQUITY LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09614648

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HARWOOD TOPCO LIMITED
From: 29 May 2015To: 8 June 2015
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

St Georges House 5 st. Georges Road London SW19 4DR England
From: 7 January 2016To: 20 March 2018
6 Stratton Street London W1J 8LD England
From: 2 June 2015To: 7 January 2016
50 Broadway London SW1H 0BL United Kingdom
From: 29 May 2015To: 2 June 2015
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Director Joined
Aug 15
Funding Round
Sept 15
Loan Secured
Dec 15
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Funding Round
Nov 20
Capital Update
Nov 20
Loan Secured
Jan 21
Director Left
May 21
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 03 May 2024

ASTLE, Bret

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BLACKWELL, Graham Edwin

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 12 Apr 2017

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 03 May 2024

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 01 Apr 2019
Resigned 07 May 2024

WILLIS, Mark

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 05 Apr 2017
Resigned 31 Mar 2019

AGNEW, James Douglas

Resigned
5 St. Georges Road, LondonSW19 4DR
Born June 1974
Director
Appointed 02 Jun 2015
Resigned 12 Apr 2017

BASING, Nicolas Andrew

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born January 1962
Director
Appointed 13 Aug 2015
Resigned 05 May 2021

BRADE, Jeremy James

Resigned
5 St. Georges Road, LondonSW19 4DR
Born November 1961
Director
Appointed 02 Jun 2015
Resigned 12 Apr 2017

GARROOD, Duncan Steven, Dr

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1958
Director
Appointed 14 Dec 2018
Resigned 07 Sept 2020

HAND, Alan Michael

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1968
Director
Appointed 12 Apr 2017
Resigned 14 Dec 2018

LAMB, Philip Ronald

Resigned
Stratton Street, LondonW1J 8LD
Born September 1963
Director
Appointed 29 May 2015
Resigned 16 Jun 2015

MCCARTHY, Nicholas Charles

Resigned
Stratton Street, LondonW1J 8LD
Born June 1977
Director
Appointed 29 May 2015
Resigned 16 Jun 2015

MILLS, Christopher Harwood Bernard

Resigned
5 St. Georges Road, LondonSW19 4DR
Born November 1952
Director
Appointed 02 Jun 2015
Resigned 12 Apr 2017

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

WILLIS, Mark Simon

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 12 Apr 2017
Resigned 31 Mar 2019

Persons with significant control

1

University Way, Cranfield Technology Park, BedfordMK43 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Legacy
18 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2020
SH19Statement of Capital
Legacy
18 November 2020
CAP-SSCAP-SS
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Memorandum Articles
2 July 2015
MAMA
Resolution
2 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Incorporation Company
29 May 2015
NEWINCIncorporation