Background WavePink WaveYellow Wave

LOWECONEX GROUP LIMITED (10947646)

LOWECONEX GROUP LIMITED (10947646) is an active UK company. incorporated on 5 September 2017. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. LOWECONEX GROUP LIMITED has been registered for 8 years. Current directors include DOWDS, Colin Nigel, LOWRY, Ian, MCCAUSLAND, Rachel.

Company Number
10947646
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
Floor 2, Regus, North Warehouse, Gloucester, GL1 2FB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOWDS, Colin Nigel, LOWRY, Ian, MCCAUSLAND, Rachel
SIC Codes
62012, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWECONEX GROUP LIMITED

LOWECONEX GROUP LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. LOWECONEX GROUP LIMITED was registered 8 years ago.(SIC: 62012, 62030, 62090)

Status

active

Active since 8 years ago

Company No

10947646

LTD Company

Age

8 Years

Incorporated 5 September 2017

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SPHERICA SYSTEMS LIMITED
From: 5 September 2017To: 17 August 2022
Contact
Address

Floor 2, Regus, North Warehouse Gloucester Docks Gloucester, GL1 2FB,

Previous Addresses

Amberley House, Green Farm Business Park Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LY England
From: 21 February 2022To: 4 March 2026
Oak Meadow Broad Campden Chipping Campden GL55 6UX England
From: 15 February 2022To: 21 February 2022
8 Hanover Square London W1S 1HQ England
From: 17 September 2021To: 15 February 2022
Oak Meadow Broad Campden Chipping Campden GL55 6UX United Kingdom
From: 5 September 2017To: 17 September 2021
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Sept 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Sept 24
Loan Secured
Jun 25
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOWDS, Colin Nigel

Active
9 Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 01 Apr 2024

LOWRY, Ian

Active
Lissue Walk, LisburnBT28 2LU
Born September 1986
Director
Appointed 17 Sept 2021

MCCAUSLAND, Rachel

Active
Lissue Industrial Estate East, LisburnBT28 2LU
Born April 1985
Director
Appointed 28 Mar 2022

DODMAN, Chris John

Resigned
Falcon Close, GloucesterGL2 4LY
Born February 1970
Director
Appointed 05 Sept 2017
Resigned 10 Aug 2024

GAMBLE, Neil William

Resigned
Falcon Close, GloucesterGL2 4LY
Born January 1983
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2024

LAVERY, Paul

Resigned
Lissue Walk, LisburnBT28 2LU
Born July 1974
Director
Appointed 17 Sept 2021
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Lissue Walk, LisburnBT28 2LU
Born January 1959
Director
Appointed 17 Sept 2021
Resigned 28 Jan 2026

MCILDUFF, Fergus

Resigned
Falcon Close, GloucesterGL2 4LY
Born March 1981
Director
Appointed 28 Mar 2022
Resigned 03 May 2024

SKELTON, Andrew John

Resigned
Falcon Close, GloucesterGL2 4LY
Born April 1972
Director
Appointed 05 Sept 2017
Resigned 28 Sept 2023

TURNER-SMITH, Garry

Resigned
Falcon Close, GloucesterGL2 4LY
Born September 1965
Director
Appointed 05 Sept 2017
Resigned 28 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021

Mr Garry Turner-Smith

Ceased
Broad Campden, Chipping CampdenGL55 6UX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2017
Ceased 17 Sept 2021

Mr Chris John Dodman

Ceased
Broad Campden, Chipping CampdenGL55 6UX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2017
Ceased 17 Sept 2021
Westington, Chipping CampdenGL55 6EG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2017
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
9 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Incorporation Company
5 September 2017
NEWINCIncorporation