Background WavePink WaveYellow Wave

LOWE P27 BIDCO LIMITED (11237647)

LOWE P27 BIDCO LIMITED (11237647) is an active UK company. incorporated on 6 March 2018. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOWE P27 BIDCO LIMITED has been registered for 8 years. Current directors include DOWDS, Colin Nigel, MCCAUSLAND, Rachel.

Company Number
11237647
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Pkl, Malvern View Business Park Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWDS, Colin Nigel, MCCAUSLAND, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWE P27 BIDCO LIMITED

LOWE P27 BIDCO LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOWE P27 BIDCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11237647

LTD Company

Age

8 Years

Incorporated 6 March 2018

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

P27 BIDCO LIMITED
From: 6 March 2018To: 23 October 2020
Contact
Address

Pkl, Malvern View Business Park Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

26 st. James's Square London SW1Y 4JH England
From: 7 June 2022To: 15 June 2022
8 Hanover Square London W1S 1HQ United Kingdom
From: 6 March 2018To: 7 June 2022
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Nov 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Apr 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOWDS, Colin Nigel

Active
Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 28 Jan 2026

MCCAUSLAND, Rachel

Active
Stella Way, CheltenhamGL52 7DQ
Born April 1985
Director
Appointed 28 Mar 2022

BLOWER, Mark

Resigned
Stella Way, CheltenhamGL52 7DQ
Born January 1969
Director
Appointed 06 Mar 2018
Resigned 28 Jan 2026

DAVIDSSON, Nils Olle

Resigned
Stella Way, CheltenhamGL52 7DQ
Born July 1990
Director
Appointed 28 Mar 2022
Resigned 01 Sept 2022

LAVERY, Paul

Resigned
Hanover Square, LondonW1S 1HQ
Born July 1974
Director
Appointed 10 Mar 2018
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Stella Way, CheltenhamGL52 7DQ
Born June 1959
Director
Appointed 10 Mar 2018
Resigned 28 Jan 2026

MCCALL, David Alexander Mervyn

Resigned
Hanover Square, LondonW1S 1HQ
Born June 1950
Director
Appointed 10 Mar 2018
Resigned 31 Aug 2018

PAPE, Christopher Simon

Resigned
Stella Way, CheltenhamGL52 7DQ
Born October 1977
Director
Appointed 01 Sept 2022
Resigned 28 Jan 2026

WYNN, Andrew Thomas

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1984
Director
Appointed 06 Mar 2018
Resigned 28 Mar 2022

Persons with significant control

1

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 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
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
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
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company
27 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Resolution
15 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Incorporation Company
6 March 2018
NEWINCIncorporation