Background WavePink WaveYellow Wave

BOWKER ORFORD LIMITED (11644565)

BOWKER ORFORD LIMITED (11644565) is an active UK company. incorporated on 26 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BOWKER ORFORD LIMITED has been registered for 7 years. Current directors include DAVIES, Paul Duffield, NELSON, Donald Charles Scott, PATEL, Jagdish Chhitubhai.

Company Number
11644565
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
8th Floor, Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, NELSON, Donald Charles Scott, PATEL, Jagdish Chhitubhai
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWKER ORFORD LIMITED

BOWKER ORFORD LIMITED is an active company incorporated on 26 October 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BOWKER ORFORD LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11644565

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

15/19 Cavendish Place London W1G 0DD England
From: 26 October 2018To: 3 May 2024
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Jun 20
Director Left
Mar 21
Loan Cleared
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

PATEL, Jagdish Chhitubhai

Active
36 Old Jewry, LondonEC2R 8DD
Born April 1954
Director
Appointed 29 Aug 2022

MIDDLETON, Rosalind Kate

Resigned
LondonW1G 0DD
Secretary
Appointed 03 Jun 2020
Resigned 01 Sept 2020

MACKENZIE, Ronald Ian

Resigned
LondonW1G 0DD
Born September 1961
Director
Appointed 26 Oct 2018
Resigned 02 Sept 2025

MISTRY, Narendrakumar Karsanbhai

Resigned
36 Old Jewry, LondonEC2R 8DD
Born May 1955
Director
Appointed 29 Aug 2022
Resigned 02 Sept 2025

MISTRY, Narendrakumar Karsanbhai

Resigned
LondonW1G 0DD
Born May 1955
Director
Appointed 26 Oct 2018
Resigned 31 Mar 2021

PARMAR, Rashpal Singh

Resigned
LondonW1G 0DD
Born June 1958
Director
Appointed 26 Oct 2018
Resigned 07 Aug 2022

WALL, Jonathan

Resigned
36 Old Jewry, LondonEC2R 8DD
Born February 1964
Director
Appointed 18 Jan 2023
Resigned 03 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Rashpal Singh Parmar

Ceased
LondonW1G 0DD
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2026
AAAnnual Accounts
Legacy
12 March 2026
PARENT_ACCPARENT_ACC
Legacy
12 March 2026
GUARANTEE2GUARANTEE2
Legacy
12 March 2026
AGREEMENT2AGREEMENT2
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 September 2019
RP04SH01RP04SH01
Memorandum Articles
17 September 2019
MAMA
Resolution
2 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Incorporation Company
26 October 2018
NEWINCIncorporation