Background WavePink WaveYellow Wave

STEVE FOWLER LIMITED (09658135)

STEVE FOWLER LIMITED (09658135) is an active UK company. incorporated on 25 June 2015. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEVE FOWLER LIMITED has been registered for 10 years. Current directors include FOWLER, Daniella, FOWLER, Stephen Roy.

Company Number
09658135
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
1 - 3 College Yard, Worcester, WR1 2LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOWLER, Daniella, FOWLER, Stephen Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVE FOWLER LIMITED

STEVE FOWLER LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEVE FOWLER LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09658135

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1 - 3 College Yard Worcester, WR1 2LB,

Previous Addresses

Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England
From: 17 June 2024To: 20 March 2025
15 Colmore Row Birmingham B3 2BH United Kingdom
From: 22 September 2016To: 17 June 2024
4 Say Walk Bridgeyate Bristol BS30 5WD England
From: 25 June 2015To: 22 September 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FOWLER, Daniella

Active
College Yard, WorcesterWR1 2LB
Born June 1973
Director
Appointed 15 Mar 2021

FOWLER, Stephen Roy

Active
College Yard, WorcesterWR1 2LB
Born November 1970
Director
Appointed 25 Jun 2015

Persons with significant control

2

Mrs Daniella Fowler

Active
College Yard, WorcesterWR1 2LB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Roy Fowler

Active
College Yard, WorcesterWR1 2LB
Born November 1970

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2016
AR01AR01
Resolution
19 April 2016
RESOLUTIONSResolutions
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
25 June 2015
NEWINCIncorporation