Background WavePink WaveYellow Wave

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED (13524264)

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED (13524264) is an active UK company. incorporated on 22 July 2021. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. DOWLIS GROUP GLOBAL SOLUTIONS LIMITED has been registered for 4 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
13524264
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
Unit 2, Woking 8 Forsyth Road, Woking, GU21 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED

DOWLIS GROUP GLOBAL SOLUTIONS LIMITED is an active company incorporated on 22 July 2021 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. DOWLIS GROUP GLOBAL SOLUTIONS LIMITED was registered 4 years ago.(SIC: 64204)

Status

active

Active since 4 years ago

Company No

13524264

LTD Company

Age

4 Years

Incorporated 22 July 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 9 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DOWLIS NEWCO LIMITED
From: 22 July 2021To: 3 November 2022
Contact
Address

Unit 2, Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

49a Carr Hill Road Huddersfield West Yorkshire HD8 8XN United Kingdom
From: 22 July 2021To: 12 September 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Sept 22
Owner Exit
Nov 22
Capital Reduction
Nov 22
Share Buyback
Jan 23
Loan Secured
Oct 24
Director Left
Dec 24
Loan Cleared
Feb 25
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARR-HILL LIMITED

Active
Carr Hill Road, HuddersfieldHD8 8XN
Corporate secretary
Appointed 22 Jul 2021

DOHERTY, Kevin Christopher

Active
Forsyth Road, WokingGU21 5SB
Born February 1980
Director
Appointed 26 Nov 2021

SOWERBY, Richard Anthony

Active
Carr Hill Road, HuddersfieldHD8 8XN
Born November 1967
Director
Appointed 22 Jul 2021

LYNN, David Peter

Resigned
Forsyth Road, WokingGU21 5SB
Born June 1984
Director
Appointed 26 Nov 2021
Resigned 12 Nov 2024

PEARCE, George

Resigned
Carr Hill Road, HuddersfieldHD8 8XN
Born May 1981
Director
Appointed 15 Nov 2021
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Christopher Doherty

Active
Forsyth Road, WokingGU21 5SB
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Mr George Pearce

Ceased
Forsyth Road, WokingGU21 5SB
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 31 Mar 2022

Mr Richard Anthony Sowerby

Ceased
Carr Hill Road, HuddersfieldHD8 8XN
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
22 July 2021
NEWINCIncorporation