BOWMOOR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BOWMOOR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14080363

Incorporation date

02/05/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2022)
dot icon02/03/2026
Change of details for Mr Richard David Liddle as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Richard David Liddle on 2026-03-02
dot icon20/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Registered office address changed from PO Box 4385 14080363 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-11
dot icon11/06/2025
Change of details for Mr Richard David Liddle as a person with significant control on 2025-05-28
dot icon11/06/2025
Director's details changed for Mr Richard David Liddle on 2025-05-28
dot icon11/06/2025
Director's details changed for Mr Brendan Peter Bernard Mulvany on 2025-05-28
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Registered office address changed to PO Box 4385, 14080363 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Richard David Liddle changed to 14080363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of officer Mr Brendan Peter Bernard Mulvany changed to 14080363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon22/04/2025
Address of person with significant control Mr Richard David Liddle changed to 14080363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-22
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/12/2024
Resolutions
dot icon23/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-12-20
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon13/12/2024
Second filing of Confirmation Statement dated 2024-10-07
dot icon12/12/2024
Notification of Paul May as a person with significant control on 2022-05-02
dot icon12/12/2024
Cessation of Paul May as a person with significant control on 2023-04-20
dot icon12/10/2024
Particulars of variation of rights attached to shares
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Change of share class name or designation
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon18/10/2023
Notification of Journey Holdings Limited as a person with significant control on 2023-04-20
dot icon07/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon12/05/2023
Resolutions
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon20/04/2023
Change of details for Mr Richard David Liddle as a person with significant control on 2023-04-20
dot icon19/04/2023
Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-19
dot icon27/02/2023
Second filing of Confirmation Statement dated 2022-08-24
dot icon21/02/2023
Change of share class name or designation
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Registered office address changed from 2 Woodland Park Stockton on the Forest York YO32 9AB England to 1-3 High Street Great Dunmow Essex CM6 1UU on 2022-08-24
dot icon02/05/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddle, Richard David
Director
02/05/2022 - Present
29
Mulvany, Brendan Peter Bernard
Director
06/03/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOWMOOR CAPITAL LIMITED

BOWMOOR CAPITAL LIMITED is an(a) Active company incorporated on 02/05/2022 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 BOWMOOR CAPITAL LIMITED?

toggle

BOWMOOR CAPITAL LIMITED is currently Active. It was registered on 02/05/2022 .

Where is BOWMOOR CAPITAL LIMITED located?

toggle

BOWMOOR CAPITAL LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BOWMOOR CAPITAL LIMITED do?

toggle

BOWMOOR CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BOWMOOR CAPITAL LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Richard David Liddle as a person with significant control on 2026-03-02.