Background WavePink WaveYellow Wave

BLUE GOWER LIMITED (13325835)

BLUE GOWER LIMITED (13325835) is an active UK company. incorporated on 9 April 2021. with registered office in Tower Hamlets. The company operates in the Construction sector, engaged in development of building projects. BLUE GOWER LIMITED has been registered for 5 years. Current directors include JAMES, Gary Ronald, LOCKER, Darren, MEATES, John.

Company Number
13325835
Status
active
Type
ltd
Incorporated
9 April 2021
Age
5 years
Address
16 Waterside Close, Tower Hamlets, E3 2JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAMES, Gary Ronald, LOCKER, Darren, MEATES, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE GOWER LIMITED

BLUE GOWER LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Tower Hamlets. The company operates in the Construction sector, specifically engaged in development of building projects. BLUE GOWER LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13325835

LTD Company

Age

5 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

16 Waterside Close Tower Hamlets, E3 2JB,

Previous Addresses

Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG United Kingdom
From: 21 June 2023To: 27 June 2023
37 Commercial Road Poole Dorset BH14 0HU United Kingdom
From: 9 April 2021To: 21 June 2023
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Dec 23
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JAMES, Gary Ronald

Active
Doddinghurst Road, BrentwoodCM15 0SG
Born July 1956
Director
Appointed 22 Jun 2023

LOCKER, Darren

Active
Doddinghurst Road, BrentwoodCM15 0SG
Born January 1972
Director
Appointed 22 Jun 2023

MEATES, John

Active
Doddinghurst Road, BrentwoodCM15 0SG
Born December 1966
Director
Appointed 22 Jun 2023

BARNDEN, Jack Hennion

Resigned
PooleBH14 0HU
Born September 1981
Director
Appointed 09 Apr 2021
Resigned 12 Jun 2023

MULLIGAN, Thomas Kevin

Resigned
PooleBH14 0HU
Born October 1958
Director
Appointed 09 Apr 2021
Resigned 12 Jun 2023

PARKIN-MASON, Richard Alexander

Resigned
PooleBH14 0HU
Born November 1991
Director
Appointed 09 Apr 2021
Resigned 12 Jun 2023

SINGLETON, Nicholas Charles

Resigned
PooleBH14 0HU
Born March 1980
Director
Appointed 09 Apr 2021
Resigned 12 Jun 2023

Persons with significant control

5

3 Active
2 Ceased

Mr John Meates

Active
Tower HamletsE3 2JB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr Darren Locker

Active
Tower HamletsE3 2JB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr Gary Ronald James

Active
Tower HamletsE3 2JB
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023
PooleBH14 0HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 24 Oct 2023
FinchleyN3 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 April 2021
NEWINCIncorporation