Company NameBowater Risk Limited
DirectorJames Bruce Vansittart Bowater
Company StatusActive
Company Number06000617
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Bruce Vansittart Bowater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Secretary NameMJRA Secretaries Ltd (Corporation)
StatusCurrent
Appointed16 November 2023(17 years after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address142b Station Road
Chingford
London
E4 6AN
Director NameMr Brooke Eric Vansittart Bowater
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Brook Blandford Road
Iwerne Minster
Blandford Forum
Dorset
DT11 8LN
Director NameJames Bruce Vansittart Bowater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleProducer
Correspondence AddressFlat 3
51 St Georges Square
London
SW1V 3QN
Director NameMr Nicolas Charles Vansittart Bowater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindmill Down
Cheriton Bishop
Exeter
EX6 6JJ
Secretary NameJonathan Christopher Roper
NationalityBritish
StatusResigned
Appointed13 February 2013(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address2 Charterhouse Mews
London
EC1M 6BB
Secretary NameHK Nominees Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW

Contact

Websitebowaterriskltd.com

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nicolas Charles Vansittart Bowater
100.00%
Ordinary

Financials

Year2014
Net Worth-£420
Current Liabilities£1,126

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 November 2023Appointment of Mjra Secretaries Ltd as a secretary on 16 November 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
14 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
7 July 2022Termination of appointment of Jonathan Christopher Roper as a secretary on 1 July 2022 (1 page)
23 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
19 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
6 December 2019Change of details for Bowater Ventures Ltd as a person with significant control on 17 November 2018 (2 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
20 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
14 November 2018Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 September 2016Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 (1 page)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 (1 page)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
24 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 February 2013Registered office address changed from C/O Simpkins Edwards Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 22 February 2013 (2 pages)
22 February 2013Appointment of Jonathan Christopher Roper as a secretary (3 pages)
22 February 2013Appointment of Jonathan Christopher Roper as a secretary (3 pages)
22 February 2013Registered office address changed from C/O Simpkins Edwards Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 22 February 2013 (2 pages)
22 February 2013Termination of appointment of Brooke Bowater as a director (2 pages)
22 February 2013Termination of appointment of Brooke Bowater as a director (2 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Termination of appointment of Hk Nominees Ltd as a secretary (2 pages)
14 January 2011Termination of appointment of Hk Nominees Ltd as a secretary (2 pages)
6 January 2011Director's details changed for Mr Brooke Eric Vansittart Bowater on 16 November 2010 (2 pages)
6 January 2011Director's details changed for Mr Brooke Eric Vansittart Bowater on 16 November 2010 (2 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Nicolas Charles Vansittart Bowater on 16 November 2009 (2 pages)
3 March 2010Director's details changed for Nicolas Charles Vansittart Bowater on 16 November 2009 (2 pages)
3 March 2010Secretary's details changed for Hk Nominees Ltd on 16 November 2009 (2 pages)
3 March 2010Director's details changed for Brooke Eric Vansittart Bowater on 16 November 2009 (2 pages)
3 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Hk Nominees Ltd on 16 November 2009 (2 pages)
3 March 2010Director's details changed for Brooke Eric Vansittart Bowater on 16 November 2009 (2 pages)
1 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Director's change of particulars / nicholas bowater / 01/10/2008 (1 page)
25 September 2009Director's change of particulars / nicholas bowater / 01/10/2008 (1 page)
25 September 2009Return made up to 16/11/08; full list of members (3 pages)
25 September 2009Return made up to 16/11/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 September 2008Return made up to 16/11/07; full list of members (6 pages)
25 September 2008Return made up to 16/11/07; full list of members (6 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
16 November 2006Incorporation (20 pages)
16 November 2006Incorporation (20 pages)