Background WavePink WaveYellow Wave

ROWDEN TECHNOLOGIES LTD. (09981110)

ROWDEN TECHNOLOGIES LTD. (09981110) is an active UK company. incorporated on 1 February 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ROWDEN TECHNOLOGIES LTD. has been registered for 10 years. Current directors include BLOOMFIELD, Alexander, HARPER, Robert, RICH, Elizabeth Anna and 2 others.

Company Number
09981110
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
Unit G3c Bolingbroke Way, Bristol, BS34 6FE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLOOMFIELD, Alexander, HARPER, Robert, RICH, Elizabeth Anna, ROBINSON, Joseph Martin, TYSON, Rebecca Lindsay
SIC Codes
62090, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWDEN TECHNOLOGIES LTD.

ROWDEN TECHNOLOGIES LTD. is an active company incorporated on 1 February 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ROWDEN TECHNOLOGIES LTD. was registered 10 years ago.(SIC: 62090, 71122)

Status

active

Active since 10 years ago

Company No

09981110

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ROWDEN DEFENCE LTD.
From: 10 April 2016To: 27 November 2017
5ZERO2 LTD
From: 1 February 2016To: 10 April 2016
Contact
Address

Unit G3c Bolingbroke Way Patchway Bristol, BS34 6FE,

Previous Addresses

Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
From: 22 October 2018To: 9 September 2020
Future Space North Gate (Uwe) Filton Road Bristol BS34 8RB England
From: 25 November 2017To: 22 October 2018
Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL England
From: 22 January 2017To: 25 November 2017
56 Brooklands Chippenham Wiltshire SN15 2FH England
From: 1 February 2016To: 22 January 2017
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 17
Director Joined
Oct 17
Director Joined
Jun 19
Director Left
Jul 19
Share Issue
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Jun 22
New Owner
Jul 22
Owner Exit
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Capital Reduction
May 23
Share Buyback
May 23
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Nov 25
Loan Cleared
Nov 25
Director Joined
Jan 26
Funding Round
Feb 26
Director Joined
Feb 26
13
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BLOOMFIELD, Alexander

Active
Bolingbroke Way, BristolBS34 6FE
Born October 1983
Director
Appointed 16 Mar 2022

HARPER, Robert

Active
Bolingbroke Way, BristolBS34 6FE
Born September 1987
Director
Appointed 01 Feb 2016

RICH, Elizabeth Anna

Active
Bolingbroke Way, BristolBS34 6FE
Born October 1988
Director
Appointed 25 Feb 2026

ROBINSON, Joseph Martin

Active
Bolingbroke Way, BristolBS34 6FE
Born November 1984
Director
Appointed 13 Jan 2025

TYSON, Rebecca Lindsay

Active
Bolingbroke Way, BristolBS34 6FE
Born May 1989
Director
Appointed 23 Jan 2026

CHETRI, Suzanne

Resigned
Bolingbroke Way, BristolBS34 6FE
Secretary
Appointed 16 Jan 2023
Resigned 20 Feb 2026

HARPER, Sarah

Resigned
Bolingbroke Way, BristolBS34 6FE
Secretary
Appointed 01 Mar 2017
Resigned 31 Oct 2020

STEERS, Elinor Rose

Resigned
Bolingbroke Way, BristolBS34 6FE
Secretary
Appointed 16 Mar 2022
Resigned 16 Jan 2023

CLARKE, Daniel Stephen

Resigned
Bolingbroke Way, BristolBS34 6FE
Born December 1981
Director
Appointed 01 Jan 2019
Resigned 16 Mar 2022

HALL, Stephen

Resigned
Bolingbroke Way, BristolBS34 6FE
Born September 1981
Director
Appointed 01 Feb 2020
Resigned 16 Mar 2022

KAMARA, Clifford

Resigned
Bolingbroke Way, BristolBS34 6FE
Born November 1981
Director
Appointed 16 Mar 2022
Resigned 07 Nov 2025

LANGTON, William Robert

Resigned
Bolingbroke Way, BristolBS34 6FE
Born May 1982
Director
Appointed 17 Jun 2022
Resigned 31 Dec 2024

MUNN, Barnaby

Resigned
Bolingbroke Way, BristolBS34 6FE
Born April 1984
Director
Appointed 01 Feb 2020
Resigned 16 Mar 2022

PEREIRA OUTES, Maria Elena

Resigned
Bolingbroke Way, BristolBS34 6FE
Born March 1980
Director
Appointed 16 Mar 2022
Resigned 08 Jan 2025

RIGG, Jon

Resigned
Bolingbroke Way, BristolBS34 6FE
Born December 1969
Director
Appointed 12 Oct 2017
Resigned 16 Mar 2022

SELWAY, Jane

Resigned
Dirac Crescent, BristolBS16 7FR
Born August 1977
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2019

TERRY, Victor Laurence

Resigned
Bolingbroke Way, BristolBS34 6FE
Born February 1986
Director
Appointed 16 Mar 2022
Resigned 14 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Harper

Active
Bolingbroke Way, BristolBS34 6FE
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Mr Robert Harper

Ceased
Brooklands, ChippenhamSN15 2FH
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Capital Name Of Class Of Shares
10 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
10 February 2026
MAMA
Resolution
10 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
6 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
2 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Resolution
10 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 February 2016
NEWINCIncorporation