BOWLEY DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BOWLEY DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927283

Incorporation date

10/05/1994

Size

Small

Contacts

Registered address

Registered address

Suite 1 40 Churchill Square, Kings Hill, West Malling ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2025
Director's details changed for Mr Nathan Gasco on 2025-09-01
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon19/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon30/04/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Total exemption full accounts made up to 2024-02-29
dot icon29/04/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon11/11/2024
Termination of appointment of Tony Peter Corkett as a director on 2024-11-11
dot icon11/11/2024
Appointment of Mr Nathan Gasco as a director on 2024-11-11
dot icon15/05/2024
Previous accounting period shortened from 2024-04-30 to 2024-02-29
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon08/03/2024
Cessation of Derrick William Foan as a person with significant control on 2024-02-29
dot icon08/03/2024
Cessation of Patricia Anne Foan as a person with significant control on 2024-02-29
dot icon08/03/2024
Notification of Cloud 21 Limited as a person with significant control on 2024-02-29
dot icon08/03/2024
Termination of appointment of Patricia Anne Foan as a secretary on 2024-02-29
dot icon08/03/2024
Termination of appointment of Derrick William Foan as a director on 2024-02-29
dot icon08/03/2024
Termination of appointment of Patricia Anne Foan as a director on 2024-02-29
dot icon08/03/2024
Appointment of Mr Tony Peter Corkett as a director on 2024-02-29
dot icon08/03/2024
Appointment of Ms Kathryn Jayne Dean as a director on 2024-02-29
dot icon08/03/2024
Registered office address changed from Bowley House West End Road Bradninch Exeter Devon EX5 4QS to Suite 1 40 Churchill Square Kings Hill West Malling ME19 4YU on 2024-03-08
dot icon02/09/2023
Satisfaction of charge 1 in full
dot icon17/08/2023
Accounts for a small company made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/09/2021
All of the property or undertaking has been released from charge 1
dot icon09/09/2021
Accounts for a small company made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2019-04-30
dot icon23/08/2019
Previous accounting period shortened from 2019-10-31 to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon18/12/2018
Accounts for a small company made up to 2018-10-31
dot icon28/11/2018
Previous accounting period shortened from 2019-04-30 to 2018-10-31
dot icon06/07/2018
Accounts for a small company made up to 2018-04-30
dot icon05/07/2018
Previous accounting period shortened from 2018-10-31 to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/06/2018
Notification of Derrick William Foan as a person with significant control on 2017-01-01
dot icon13/03/2018
Accounts for a small company made up to 2017-10-31
dot icon12/03/2018
Previous accounting period shortened from 2018-04-30 to 2017-10-31
dot icon09/03/2018
Accounts for a small company made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Kevin George Burton Eales as a director on 2015-03-31
dot icon04/02/2015
Accounts for a small company made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2012-04-30
dot icon15/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Lee Ballinger as a director
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/07/2010
Director's details changed for Kevin George Burton Eales on 2010-05-01
dot icon13/07/2010
Director's details changed for Lee David Ballinger on 2010-05-01
dot icon13/07/2010
Termination of appointment of Paul White as a director
dot icon19/08/2009
Accounts for a small company made up to 2009-04-30
dot icon19/08/2009
Accounts for a small company made up to 2008-10-31
dot icon19/08/2009
Accounting reference date shortened from 31/10/2009 to 30/04/2009
dot icon18/05/2009
Return made up to 10/05/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2007-10-31
dot icon12/06/2008
Return made up to 10/05/08; full list of members
dot icon11/06/2008
Appointment terminated director stephen lethbridge
dot icon15/08/2007
Return made up to 10/05/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-10-31
dot icon26/05/2006
Return made up to 10/05/06; no change of members
dot icon02/03/2006
Accounts for a small company made up to 2005-10-31
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon20/05/2005
Return made up to 10/05/05; no change of members
dot icon12/05/2005
Accounts for a small company made up to 2004-10-31
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-10-31
dot icon17/07/2003
Return made up to 10/05/03; no change of members
dot icon30/08/2002
Accounts for a small company made up to 2001-10-31
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-10-31
dot icon05/03/2001
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon26/05/2000
Return made up to 10/05/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-04-30
dot icon22/09/1999
Particulars of mortgage/charge
dot icon14/07/1999
Return made up to 10/05/99; full list of members
dot icon08/12/1998
S-div 01/12/98
dot icon08/12/1998
Resolutions
dot icon03/08/1998
Accounts for a small company made up to 1998-04-30
dot icon24/05/1998
Return made up to 10/05/98; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1997-04-30
dot icon20/06/1997
Return made up to 10/05/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-04-30
dot icon01/05/1996
Return made up to 10/05/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/07/1995
Return made up to 10/05/95; full list of members
dot icon14/06/1994
Ad 16/05/94--------- £ si 175@1=175 £ ic 2/177
dot icon14/06/1994
Accounting reference date notified as 30/04
dot icon12/05/1994
Secretary resigned
dot icon10/05/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
494.62K
-
0.00
1.73M
-
2023
22
613.93K
-
0.00
1.79M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gasco, Nathan
Director
11/11/2024 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/1994 - 18/05/1994
99600
Foan, Derrick William
Director
10/05/1994 - 29/02/2024
3
Foan, Patricia Anne
Director
10/05/1994 - 29/02/2024
4
White, Paul Shaun
Director
31/10/2000 - 05/04/2010
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWLEY DATA SYSTEMS LIMITED

BOWLEY DATA SYSTEMS LIMITED is an(a) Dissolved company incorporated on 10/05/1994 with the registered office located at Suite 1 40 Churchill Square, Kings Hill, West Malling ME19 4YU. There are currently 2 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 BOWLEY DATA SYSTEMS LIMITED?

toggle

BOWLEY DATA SYSTEMS LIMITED is currently Dissolved. It was registered on 10/05/1994 and dissolved on 23/12/2025.

Where is BOWLEY DATA SYSTEMS LIMITED located?

toggle

BOWLEY DATA SYSTEMS LIMITED is registered at Suite 1 40 Churchill Square, Kings Hill, West Malling ME19 4YU.

What does BOWLEY DATA SYSTEMS LIMITED do?

toggle

BOWLEY DATA SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOWLEY DATA SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.