Background WavePink WaveYellow Wave

BOW COMMERCIAL DEVELOPMENTS LIMITED (11794155)

BOW COMMERCIAL DEVELOPMENTS LIMITED (11794155) is an active UK company. incorporated on 29 January 2019. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BOW COMMERCIAL DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include PRIDAY, Joseph Robert James.

Company Number
11794155
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Huxham View Lodge Church Hill, Exeter, EX4 9JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRIDAY, Joseph Robert James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW COMMERCIAL DEVELOPMENTS LIMITED

BOW COMMERCIAL DEVELOPMENTS LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BOW COMMERCIAL DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11794155

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Dormant

Next Due

Due by 29 January 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 January 2024 (2 years ago)
Submitted on 13 February 2024 (2 years ago)

Next Due

Due by 11 February 2025
For period ending 28 January 2025
Contact
Address

Huxham View Lodge Church Hill Pinhoe Exeter, EX4 9JJ,

Previous Addresses

C/O Hotel Indigo Exeter 3 Catherine Street Exeter EX1 1EU England
From: 30 April 2024To: 7 November 2024
Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 13 February 2024To: 30 April 2024
The Paddlup Rooms Callow Park Brinkworth Chippenham Wiltshire SN15 5FD England
From: 7 October 2021To: 13 February 2024
C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 26 February 2020To: 7 October 2021
Huxham View Church Hill Exeter EX4 9JJ England
From: 12 February 2019To: 26 February 2020
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 29 January 2019To: 12 February 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Dec 20
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRIDAY, Joseph Robert James

Active
Church Hill, ExeterEX4 9JJ
Born January 1984
Director
Appointed 01 Feb 2024

BAKER, Mervyn George

Resigned
Senate Court, ExeterEX1 1NT
Born January 1937
Director
Appointed 29 Jan 2019
Resigned 12 Feb 2019

PRIDAY, Claire Louise

Resigned
Church Hill, ExeterEX4 9JJ
Born March 1979
Director
Appointed 21 Feb 2019
Resigned 01 Feb 2024

PRIDAY, Joseph Robert James

Resigned
Church Hill, ExeterEX4 9JJ
Born January 1984
Director
Appointed 12 Feb 2019
Resigned 21 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Louise Priday

Active
Church Hill, ExeterEX4 9JJ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2022

Mr Mervyn George Baker

Ceased
Senate Court, ExeterEX1 1NT
Born January 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2019
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
16 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2025
DS01DS01
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 February 2021
AAMDAAMD
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Incorporation Company
29 January 2019
NEWINCIncorporation