Background WavePink WaveYellow Wave

BOWIMI LIMITED (11641407)

BOWIMI LIMITED (11641407) is an active UK company. incorporated on 24 October 2018. with registered office in Bath. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BOWIMI LIMITED has been registered for 7 years. Current directors include BOWCOCK, Dominic Matthew, GHADIMI, Daniel Nader, LIZAK, Peter.

Company Number
11641407
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Bowimi Limited Podium Space, Bath, BA1 1BT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BOWCOCK, Dominic Matthew, GHADIMI, Daniel Nader, LIZAK, Peter
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWIMI LIMITED

BOWIMI LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BOWIMI LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11641407

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Bowimi Limited Podium Space Henry Street Bath, BA1 1BT,

Previous Addresses

Bowimi Limited Podium Space Henry Street Bath BA1 1BT England
From: 13 January 2025To: 24 November 2025
1 Widcombe Crescent Bath BA2 6AH England
From: 28 May 2020To: 13 January 2025
23 the Old Firestation Eaglesfield Road London SE18 3BT England
From: 24 October 2018To: 28 May 2020
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Share Issue
Apr 19
Funding Round
May 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
Mar 22
Funding Round
Jul 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Sept 25
Director Joined
Feb 26
11
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWCOCK, Dominic Matthew

Active
Podium Space, BathBA1 1BT
Born November 1994
Director
Appointed 24 Oct 2018

GHADIMI, Daniel Nader

Active
Podium Space, BathBA1 1BT
Born March 1994
Director
Appointed 24 Oct 2018

LIZAK, Peter

Active
Podium Space, BathBA1 1BT
Born December 1978
Director
Appointed 04 Feb 2026

BACKSLASH BUILD LTD

Resigned
BathBA1 1QR
Corporate director
Appointed 24 Oct 2018
Resigned 08 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Dominic Matthew Bowcock

Active
Widcombe Crescent, BathBA2 6AH
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022

Mr Daniel Nader Ghadimi

Active
Widcombe Crescent, BathBA2 6AH
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022

Mr Dominic Matthew Bowcock

Ceased
Eaglesfield Road, LondonSE18 3BT
Born November 1994

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 31 May 2022
BathBA1 1QR

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 31 May 2022

Mr Daniel Nader Ghadimi

Ceased
Eaglesfield Road, LondonSE18 3BT
Born March 1994

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Legacy
16 January 2026
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Legacy
10 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Resolution
22 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2022
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
26 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Legacy
2 June 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 October 2018
NEWINCIncorporation