BOW FINANCE LIMITED

Register to unlock more data on OkredoRegister

BOW FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974565

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Matthew James Welck as a director on 2025-12-03
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mr Matthew James Welck on 2024-08-26
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon15/08/2023
Appointment of Mr Matthew James Welck as a director on 2022-04-01
dot icon18/04/2023
Secretary's details changed for Ms Lesley Rochelle Welck on 2023-04-18
dot icon12/04/2023
Director's details changed for Ms Lesley Rochelle Welck on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Barry Harvey Welck on 2023-04-12
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon10/02/2023
Director's details changed for Ms Lesley Rochelle Welck on 2023-02-10
dot icon10/02/2023
Secretary's details changed for Ms Lesley Rochelle Welck on 2023-02-10
dot icon10/02/2023
Director's details changed for Mr Barry Harvey Welck on 2023-02-10
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon05/11/2019
Appointment of Mr Daniel Welck as a director on 2019-11-05
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon15/06/2016
Satisfaction of charge 1 in full
dot icon24/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon20/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon21/05/2014
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon09/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-09
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Ms Lesley Rochelle Welck on 2010-09-12
dot icon27/09/2010
Director's details changed for Lesley Rochelle Welck on 2010-09-12
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 18/09/08; no change of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from 4 newlands avenue radlett hertfordshire WD7 8EL
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 18/09/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 18/09/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 18/09/05; full list of members
dot icon14/09/2005
Director resigned
dot icon12/05/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 18/09/04; full list of members
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon30/09/2003
Return made up to 18/09/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon14/06/2002
New director appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon17/12/2001
Return made up to 18/09/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon28/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon22/09/2000
Return made up to 18/09/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Registered office changed on 08/11/99 from: 59 deacons hill road elstree hertfordshire WD6 3HZ
dot icon14/10/1999
Return made up to 18/09/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 18/09/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 18/09/97; no change of members
dot icon25/10/1996
Return made up to 18/09/96; full list of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon29/09/1995
Return made up to 18/09/95; full list of members
dot icon31/03/1995
Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Director resigned;new director appointed
dot icon18/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1994
Registered office changed on 18/11/94 from: 33 crwys road cardiff CF2 4YF
dot icon18/11/1994
Resolutions
dot icon14/11/1994
Certificate of change of name
dot icon14/11/1994
Certificate of change of name
dot icon06/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.27M
-
0.00
294.61K
-
2022
3
1.46M
-
0.00
796.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welck, Matthew, Dr
Director
02/04/2002 - 22/08/2005
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/10/1994 - 07/11/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/10/1994 - 07/11/1994
16826
Welck, Barry Harvey
Director
07/11/1994 - Present
35
Welck, Matthew James
Director
01/04/2022 - 03/12/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOW FINANCE LIMITED

BOW FINANCE LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOW FINANCE LIMITED?

toggle

BOW FINANCE LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BOW FINANCE LIMITED located?

toggle

BOW FINANCE LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BOW FINANCE LIMITED do?

toggle

BOW FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BOW FINANCE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.