Company NameBowmain Ltd
DirectorsShaun Desmond Okane and Mary Josephine O'Kane
Company StatusActive
Company Number03056747
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shaun Desmond Okane
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address50 Eburne Road
London
N7 6AU
Secretary NameMrs Mary Josephine O'Kane
NationalityIrish
StatusCurrent
Appointed24 May 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eburne Road
London
N7 6AU
Director NameMrs Mary Josephine O'Kane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleSoftware Consultancy And Suppl
Country of ResidenceUnited Kingdom
Correspondence Address50 Eburne Road
London
N7 6AU
Secretary NameMary Josephine Okane
NationalityIrish
StatusResigned
Appointed24 May 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2000)
RoleSecretary
Correspondence Address4 Loraine Mansions
Widdenham Road Holloway
London
N7 9SH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitebowmain.pwp.blueyonder.co.uk

Location

Registered Address161 Osidge Lane
London
N14 5DU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mary O'kane
50.00%
Ordinary
50 at £1Shaun O'kane
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 May 2023 (8 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
11 December 2022Accounts for a dormant company made up to 31 May 2022 (8 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 31 May 2021 (8 pages)
22 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 August 2020Accounts for a dormant company made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 July 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
19 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
2 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
2 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
11 March 2016Registered office address changed from 50 Eburne Road London N7 6AU to 161 Osidge Lane London N14 5DU on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 50 Eburne Road London N7 6AU to 161 Osidge Lane London N14 5DU on 11 March 2016 (1 page)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Shaun Desmond Okane on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Mary Josephine O'kane on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Mary Josephine O'kane on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Shaun Desmond Okane on 15 May 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
6 June 2007Return made up to 15/05/07; full list of members (2 pages)
6 June 2007Return made up to 15/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
28 May 2004Return made up to 15/05/04; full list of members (6 pages)
28 May 2004Return made up to 15/05/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
13 June 2003Return made up to 15/05/03; full list of members (6 pages)
13 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 May 2002Amended accounts made up to 31 May 2001 (21 pages)
31 May 2002Amended accounts made up to 31 May 2001 (21 pages)
31 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 June 2001Return made up to 15/05/01; full list of members (7 pages)
25 June 2001Return made up to 15/05/01; full list of members (7 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
5 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 4 loraine mansions widdenham road holloway london N7 3SH (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4 loraine mansions widdenham road holloway london N7 3SH (1 page)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
20 July 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1998Full accounts made up to 31 May 1997 (13 pages)
13 March 1998Full accounts made up to 31 May 1997 (13 pages)
6 June 1997Return made up to 15/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Return made up to 15/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1996Full accounts made up to 31 May 1996 (11 pages)
19 October 1996Full accounts made up to 31 May 1996 (11 pages)
2 August 1996Return made up to 15/05/96; full list of members (6 pages)
2 August 1996Return made up to 15/05/96; full list of members (6 pages)
27 December 1995Ad 15/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 1995Ad 15/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 152 city road london EC1V 2NX (1 page)
31 May 1995Registered office changed on 31/05/95 from: 152 city road london EC1V 2NX (1 page)
15 May 1995Incorporation (18 pages)
15 May 1995Incorporation (18 pages)