Background WavePink WaveYellow Wave

FOWLER RADFORD LTD (12113456)

FOWLER RADFORD LTD (12113456) is an active UK company. incorporated on 19 July 2019. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOWLER RADFORD LTD has been registered for 6 years. Current directors include FOWLER, Sarah Louise, SPENCER, Matthew William, SPENCER, Rebecca Louise.

Company Number
12113456
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
15 Bakers Place, Plymouth, PL1 4LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOWLER, Sarah Louise, SPENCER, Matthew William, SPENCER, Rebecca Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLER RADFORD LTD

FOWLER RADFORD LTD is an active company incorporated on 19 July 2019 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOWLER RADFORD LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12113456

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

15 Bakers Place Plymouth, PL1 4LX,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Oct 22
Loan Secured
Oct 23
Loan Cleared
Feb 26
Loan Secured
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOWLER, Sarah Louise

Active
Bakers Place, PlymouthPL1 4LX
Born February 1958
Director
Appointed 19 Jul 2019

SPENCER, Matthew William

Active
Bakers Place, PlymouthPL1 4LX
Born October 1992
Director
Appointed 29 Jul 2021

SPENCER, Rebecca Louise

Active
Bakers Place, PlymouthPL1 4LX
Born June 1996
Director
Appointed 29 Jul 2021

SPENCER, Matthew William

Resigned
PlymouthPL1 4LX
Born October 1992
Director
Appointed 20 Sept 2019
Resigned 29 Oct 2019

SPENCER, Rebecca Louise

Resigned
PlymouthPL1 4LX
Born June 1996
Director
Appointed 20 Sept 2019
Resigned 29 Oct 2019

Persons with significant control

1

Ms Sarah Louise Fowler

Active
Bakers Place, PlymouthPL1 4LX
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Incorporation Company
19 July 2019
NEWINCIncorporation