Background WavePink WaveYellow Wave

BOW HOUSE HOLDINGS LIMITED (11158972)

BOW HOUSE HOLDINGS LIMITED (11158972) is an active UK company. incorporated on 19 January 2018. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BOW HOUSE HOLDINGS LIMITED has been registered for 8 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
11158972
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW HOUSE HOLDINGS LIMITED

BOW HOUSE HOLDINGS LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BOW HOUSE HOLDINGS LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

11158972

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 25 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 26 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 26 October 2024To: 23 October 2025
2 Minton Place Victoria Road Bicester OX26 6QB England
From: 30 March 2020To: 26 October 2024
Minton Place 2 Victoria Road Bicester OX26 6QB England
From: 4 March 2020To: 30 March 2020
Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England
From: 19 January 2018To: 4 March 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Aug 18
Loan Secured
Dec 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Oct 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Oct 2024

MASHEDER, Edward, Dr

Resigned
75 Western Road, TringHP23 4BH
Born August 1974
Director
Appointed 19 Jan 2018
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Dr Edward Masheder

Ceased
75 Western Road, TringHP23 4BH
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Incorporation Company
19 January 2018
NEWINCIncorporation