Background WavePink WaveYellow Wave

ROWE IT HOLDINGS LIMITED (15069939)

ROWE IT HOLDINGS LIMITED (15069939) is an active UK company. incorporated on 14 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROWE IT HOLDINGS LIMITED has been registered for 2 years. Current directors include SADLER, Steven Arthur, WEIR, Tracy.

Company Number
15069939
Status
active
Type
ltd
Incorporated
14 August 2023
Age
2 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SADLER, Steven Arthur, WEIR, Tracy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE IT HOLDINGS LIMITED

ROWE IT HOLDINGS LIMITED is an active company incorporated on 14 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROWE IT HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15069939

LTD Company

Age

2 Years

Incorporated 14 August 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 14 August 2023 - 30 June 2024(11 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX England
From: 14 August 2023To: 9 May 2024
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Sept 23
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Oct 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SADLER, Steven Arthur

Active
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 08 May 2024

WEIR, Tracy

Active
Kensington Village, LondonW14 8TS
Born August 1964
Director
Appointed 06 Aug 2024

ROWE, Hannah

Resigned
Kensington Village, LondonW14 8TS
Secretary
Appointed 14 Aug 2023
Resigned 08 May 2024

BRADFORD, Gregory Reese

Resigned
Kensington Village, LondonW14 8TS
Born December 1948
Director
Appointed 08 May 2024
Resigned 30 Sept 2024

ROWE, Hannah

Resigned
Kensington Village, LondonW14 8TS
Born January 1972
Director
Appointed 14 Aug 2023
Resigned 08 May 2024

ROWE, Paul Daniel

Resigned
Kensington Village, LondonW14 8TS
Born April 1972
Director
Appointed 14 Aug 2023
Resigned 08 May 2024

Persons with significant control

3

1 Active
2 Ceased
Kensington Village, LondonW14 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024

Paul Daniel Rowe

Ceased
Kensington Village, LondonW14 8TS
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 08 May 2024

Mrs Hannah Rowe

Ceased
Kensington Village, LondonW14 8TS
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Resolution
29 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Incorporation Company
14 August 2023
NEWINCIncorporation