Background WavePink WaveYellow Wave

DOWLIS GLOBAL LIMITED (11300656)

DOWLIS GLOBAL LIMITED (11300656) is an active UK company. incorporated on 10 April 2018. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DOWLIS GLOBAL LIMITED has been registered for 8 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
11300656
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWLIS GLOBAL LIMITED

DOWLIS GLOBAL LIMITED is an active company incorporated on 10 April 2018 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DOWLIS GLOBAL LIMITED was registered 8 years ago.(SIC: 46900)

Status

active

Active since 8 years ago

Company No

11300656

LTD Company

Age

8 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 30 June 2023 - 29 December 2024(19 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP United Kingdom
From: 10 April 2018To: 18 July 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Loan Secured
Dec 21
Owner Exit
Jun 22
Director Joined
Nov 22
Loan Secured
Oct 24
Loan Cleared
Feb 25
Director Left
Mar 25
Loan Cleared
Mar 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 03 Aug 2018

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 30 Nov 2022

LYNN, Davey Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 10 Apr 2018
Resigned 12 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Forsyth Road, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Davey Peter Lynn

Ceased
Woking 8, WokingGU21 5SB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
18 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Incorporation Company
10 April 2018
NEWINCIncorporation