DOWLIS INSPIRED BRANDING LIMITED

Register to unlock more data on OkredoRegister

DOWLIS INSPIRED BRANDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01179852

Incorporation date

06/08/1974

Size

Medium

Contacts

Registered address

Registered address

Unit 2 Woking 8, Forsyth Road, Woking GU21 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1974)
dot icon09/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon14/03/2025
Satisfaction of charge 011798520013 in full
dot icon14/03/2025
Satisfaction of charge 011798520014 in full
dot icon14/03/2025
Satisfaction of charge 011798520015 in full
dot icon14/03/2025
Satisfaction of charge 011798520016 in full
dot icon14/03/2025
Satisfaction of charge 011798520017 in full
dot icon14/03/2025
Satisfaction of charge 011798520019 in full
dot icon13/02/2025
Satisfaction of charge 011798520012 in full
dot icon17/12/2024
Termination of appointment of David Peter Lynn as a director on 2024-11-12
dot icon12/11/2024
Registration of charge 011798520022, created on 2024-10-25
dot icon29/10/2024
Registration of charge 011798520020, created on 2024-10-25
dot icon29/10/2024
Registration of charge 011798520021, created on 2024-10-25
dot icon28/08/2024
Notification of Stridage Holdings Ltd as a person with significant control on 2016-04-06
dot icon28/08/2024
Cessation of The Inspired Branding Group Limited as a person with significant control on 2016-04-06
dot icon19/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon02/04/2024
Director's details changed for Mr David Peter Lynn on 2024-04-02
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon04/03/2024
Registration of charge 011798520019, created on 2024-02-27
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/12/2022
Appointment of Mr Richard Anthony Sowerby as a director on 2022-11-30
dot icon01/07/2022
Full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/12/2021
Registration of charge 011798520018, created on 2021-11-26
dot icon08/07/2021
Full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon14/04/2020
Change of details for The Inspired Branding Group Limited as a person with significant control on 2020-03-01
dot icon14/04/2020
Director's details changed for Mr Kevin Christopher Doherty on 2020-04-14
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon18/07/2019
Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on 2019-07-18
dot icon26/04/2019
Registration of charge 011798520016, created on 2019-04-24
dot icon26/04/2019
Registration of charge 011798520017, created on 2019-04-24
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/03/2019
Registration of charge 011798520015, created on 2019-02-18
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon17/08/2018
Registration of charge 011798520013, created on 2018-08-03
dot icon17/08/2018
Registration of charge 011798520014, created on 2018-08-03
dot icon14/08/2018
Satisfaction of charge 7 in full
dot icon14/08/2018
Satisfaction of charge 011798520011 in full
dot icon14/08/2018
Satisfaction of charge 011798520010 in full
dot icon13/08/2018
Termination of appointment of Carr-Hill Limited as a secretary on 2018-08-03
dot icon13/08/2018
Termination of appointment of Richard Anthony Sowerby as a director on 2018-08-03
dot icon13/08/2018
Appointment of Mr Kevin Christopher Doherty as a director on 2018-08-03
dot icon10/08/2018
Registration of charge 011798520012, created on 2018-08-03
dot icon23/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/04/2018
Director's details changed for Mr David Peter Lynn on 2018-04-16
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/12/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/02/2016
Auditor's resignation
dot icon07/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Termination of appointment of Stuart Neil Ross as a director on 2015-02-13
dot icon16/02/2015
Termination of appointment of George Goodfellow as a director on 2015-02-13
dot icon26/01/2015
Registered office address changed from , 2-4 Cobb House Oyster Lane, Byfleet, Surrey, KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 2015-01-26
dot icon05/01/2015
Miscellaneous
dot icon26/06/2014
Registration of charge 011798520011
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Satisfaction of charge 8 in full
dot icon19/06/2014
Satisfaction of charge 9 in full
dot icon17/06/2014
Registration of charge 011798520010
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon16/12/2011
Resolutions
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/11/2011
Termination of appointment of David Smith as a director
dot icon08/11/2011
Termination of appointment of David Smith as a secretary
dot icon08/11/2011
Termination of appointment of Martin Varley as a director
dot icon26/08/2011
Appointment of Mr Richard Anthony Sowerby as a director
dot icon25/08/2011
Appointment of Carr-Hill Limited as a secretary
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/07/2011
Appointment of Mr Stuart Neil Ross as a director
dot icon20/07/2011
Appointment of Mr George Goodfellow as a director
dot icon20/07/2011
Appointment of Mr David Peter Lynn as a director
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2011
Termination of appointment of Barry Fielder as a director
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 30/03/09; full list of members
dot icon24/06/2009
Secretary appointed mr david smith
dot icon24/06/2009
Director appointed mr martin varley
dot icon24/06/2009
Director appointed mr david smith
dot icon15/05/2009
Appointment terminated director richard slater
dot icon15/05/2009
Appointment terminated director and secretary timothy sykes
dot icon12/05/2009
Registered office changed on 12/05/2009 from, the fleetings 19 sand hutton, york, north yorkshire, YO41 1LB
dot icon26/03/2009
Secretary appointed timothy james sykes
dot icon02/03/2009
Appointment terminated secretary barry fielder
dot icon23/02/2009
Appointment terminated director keith willis
dot icon23/02/2009
Appointment terminated director martin varley
dot icon23/02/2009
Registered office changed on 23/02/2009 from, cobb house, 2-4 oyster lane, byfleet, surrey, KT14 7HQ
dot icon09/02/2009
Director appointed richard craig alan slater
dot icon17/11/2008
Director appointed timothy james sykes
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 30/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Auditor's resignation
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: canada road, byfleet, surrey, KT14 7HQ
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Director resigned
dot icon02/05/2006
Return made up to 30/03/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
New director appointed
dot icon18/01/2006
Auditor's resignation
dot icon14/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/09/2005
Certificate of change of name
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Return made up to 30/03/05; full list of members
dot icon22/03/2005
Resolutions
dot icon12/03/2005
Particulars of mortgage/charge
dot icon06/01/2005
Certificate of change of name
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon09/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon24/11/2004
Full accounts made up to 2004-01-31
dot icon22/10/2004
£ ic 100/97 26/08/04 £ sr [email protected]=3
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon14/04/2004
Return made up to 05/04/04; full list of members
dot icon26/08/2003
S-div 08/08/03
dot icon26/08/2003
Nc inc already adjusted 08/08/03
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon23/08/2003
Full accounts made up to 2003-01-31
dot icon24/06/2003
Return made up to 20/04/03; full list of members
dot icon28/01/2003
Particulars of mortgage/charge
dot icon01/11/2002
Director resigned
dot icon12/08/2002
Full accounts made up to 2002-01-31
dot icon15/05/2002
Return made up to 20/04/02; full list of members
dot icon16/08/2001
Full accounts made up to 2001-01-31
dot icon13/08/2001
Director's particulars changed
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Return made up to 20/04/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-01-31
dot icon19/05/2000
Return made up to 20/04/00; full list of members
dot icon18/04/2000
New director appointed
dot icon20/12/1999
Auditor's resignation
dot icon09/12/1999
Auditor's resignation
dot icon24/11/1999
Registered office changed on 24/11/99 from: jessamy road, weybridge, surrey, KT13 8LE
dot icon14/06/1999
Full accounts made up to 1999-01-31
dot icon01/05/1999
Return made up to 22/04/99; full list of members
dot icon03/07/1998
Full accounts made up to 1998-01-31
dot icon26/05/1998
Return made up to 29/04/98; full list of members
dot icon11/07/1997
Full accounts made up to 1997-01-31
dot icon24/06/1997
Particulars of mortgage/charge
dot icon12/05/1997
Return made up to 29/04/97; full list of members
dot icon30/09/1996
Certificate of change of name
dot icon06/09/1996
Accounting reference date extended from 31/10 to 31/01
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon07/05/1996
Return made up to 29/04/96; full list of members
dot icon12/04/1996
New director appointed
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon16/05/1995
Return made up to 11/05/95; full list of members
dot icon10/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 11/05/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-10-31
dot icon18/05/1993
Return made up to 11/05/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-10-31
dot icon07/05/1992
Full accounts made up to 1991-10-31
dot icon07/05/1992
Return made up to 11/05/92; full list of members
dot icon23/04/1992
Memorandum and Articles of Association
dot icon23/04/1992
Resolutions
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon11/07/1991
Full accounts made up to 1990-10-31
dot icon11/07/1991
Return made up to 11/05/91; no change of members
dot icon11/07/1991
Director resigned
dot icon24/06/1991
New director appointed
dot icon15/06/1990
Return made up to 11/05/90; full list of members
dot icon07/06/1990
Accounts for a small company made up to 1989-10-31
dot icon07/11/1989
New director appointed
dot icon18/10/1989
Registered office changed on 18/10/89 from: the printing works,, thames meadow,, walton bridge,, shepperton,middlesex, tw 178
dot icon06/04/1989
Full accounts made up to 1988-10-31
dot icon06/04/1989
Return made up to 13/03/89; full list of members
dot icon20/09/1988
Return made up to 14/05/88; full list of members
dot icon28/06/1988
Full accounts made up to 1987-10-31
dot icon06/06/1988
Particulars of mortgage/charge
dot icon27/04/1988
Registered office changed on 27/04/88 from: 169 the avenue, sunbury-on-thames, middlesex TW16 5EH
dot icon08/04/1987
Full accounts made up to 1986-10-31
dot icon08/04/1987
Return made up to 28/02/87; full list of members
dot icon03/05/1986
Full accounts made up to 1985-10-31
dot icon03/05/1986
Return made up to 14/04/86; full list of members
dot icon06/08/1974
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
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
39
4.05M
-
9.47M
312.20K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynn, David Peter
Director
12/07/2011 - 12/11/2024
20
Sowerby, Richard Anthony
Director
30/11/2022 - Present
60
Sowerby, Richard Anthony
Director
12/07/2011 - 03/08/2018
60
Doherty, Kevin Christopher
Director
03/08/2018 - Present
8

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 DOWLIS INSPIRED BRANDING LIMITED

DOWLIS INSPIRED BRANDING LIMITED is an(a) Active company incorporated on 06/08/1974 with the registered office located at Unit 2 Woking 8, Forsyth Road, Woking GU21 5SB. 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 DOWLIS INSPIRED BRANDING LIMITED?

toggle

DOWLIS INSPIRED BRANDING LIMITED is currently Active. It was registered on 06/08/1974 .

Where is DOWLIS INSPIRED BRANDING LIMITED located?

toggle

DOWLIS INSPIRED BRANDING LIMITED is registered at Unit 2 Woking 8, Forsyth Road, Woking GU21 5SB.

What does DOWLIS INSPIRED BRANDING LIMITED do?

toggle

DOWLIS INSPIRED BRANDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOWLIS INSPIRED BRANDING LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a medium company made up to 2024-12-31.