Background WavePink WaveYellow Wave

DOWEN FARMER ARCHITECTS LTD (10861309)

DOWEN FARMER ARCHITECTS LTD (10861309) is an active UK company. incorporated on 11 July 2017. with registered office in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DOWEN FARMER ARCHITECTS LTD has been registered for 8 years. Current directors include DOWEN, Claire, DOWEN, James, FARMER, Fiona and 1 others.

Company Number
10861309
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
54 Sun Street, Waltham Abbey, EN9 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DOWEN, Claire, DOWEN, James, FARMER, Fiona, FARMER, Oliver Thomas
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWEN FARMER ARCHITECTS LTD

DOWEN FARMER ARCHITECTS LTD is an active company incorporated on 11 July 2017 with the registered office located in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DOWEN FARMER ARCHITECTS LTD was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

10861309

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

54 Sun Street Waltham Abbey, EN9 1EJ,

Previous Addresses

Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England
From: 11 July 2017To: 7 July 2024
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 17
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DOWEN, Claire

Active
Hey Road, ClitheroeBB7 9WB
Born July 1987
Director
Appointed 01 Jul 2023

DOWEN, James

Active
Hey Road, ClitheroeBB7 9WB
Born June 1986
Director
Appointed 11 Jul 2017

FARMER, Fiona

Active
Hey Road, ClitheroeBB7 9WB
Born November 1989
Director
Appointed 01 Jul 2023

FARMER, Oliver Thomas

Active
Hey Road, ClitheroeBB7 9WB
Born June 1989
Director
Appointed 11 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
The Printworks, ClitheroeBB7 9WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr James Dowen

Ceased
Hey Road, ClitheroeBB7 9WB
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 01 Aug 2022

Mr Oliver Thomas Farmer

Ceased
Hey Road, ClitheroeBB7 9WB
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Incorporation Company
11 July 2017
NEWINCIncorporation