UKBizDB.co.uk

DOWLIS INSPIRED BRANDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dowlis Inspired Branding Limited. The company was founded 49 years ago and was given the registration number 01179852. The firm's registered office is in WOKING. You can find them at Unit 2 Woking 8, Forsyth Road, Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOWLIS INSPIRED BRANDING LIMITED
Company Number:01179852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director03 August 2018Active
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director12 July 2011Active
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director30 November 2022Active
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU

Secretary-Active
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF

Secretary28 September 2004Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Secretary24 June 2009Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Secretary05 January 2009Active
49a, Carr Hill Road, Upper Cumberworth, Huddersfield, England, HD8 8XN

Corporate Secretary12 July 2011Active
2 Stringhams Copse, Ripley, Woking, GU23 6JE

Director03 April 2000Active
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director-Active
19 Ashbury Drive, Blackwater, Camberley, GU17 9HH

Director-Active
80 York Gardens, Walton On Thames, KT12 3EW

Director-Active
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF

Director01 April 1996Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
20b Lower Road, Chorleywood, WD3 5LH

Director13 February 2006Active
2 Nether Mount, Guildford, GU2 4LL

Director-Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director02 January 2009Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Director24 June 2009Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Director13 October 2008Active
93, Seymour Place, London, United Kingdom, W1H 5TG

Director24 June 2009Active
313 Stand Lane, Radcliffe, M26 1JA

Director28 September 2004Active
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director-Active

People with Significant Control

The Inspired Branding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-05Accounts

Change account reference date company current extended.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.