Company NameBow Wow Meow Limited
Company StatusActive
Company Number07058034
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSydney Cohen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMs Marina Gower
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Secretary NameMarina Gower
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMr Michael Francis Damien Gower
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(12 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameKelvin Kenney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed07 April 2022(12 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameGavin Hersch Basserabie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Michael Francis Damien Gower
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameLindsey Sue Kenney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceAustralia
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bowwowint.co.uk

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

600 at £1Pet Tag Holdings Pty
60.00%
Ordinary
400 at £1Marina Gower
40.00%
Ordinary

Financials

Year2014
Net Worth£41,562
Cash£7,305
Current Liabilities£31,434

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
15 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
3 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 February 2024Change of details for Mrs Marina Gower as a person with significant control on 25 September 2023 (2 pages)
1 February 2024Notification of Michael Francis Damien Gower as a person with significant control on 25 September 2023 (2 pages)
4 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
4 September 2023Change of details for Mrs Marina Gower as a person with significant control on 4 September 2023 (2 pages)
15 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
17 January 2023Termination of appointment of Kelvin Kenney as a director on 23 December 2022 (1 page)
17 January 2023Termination of appointment of Sydney Cohen as a director on 23 December 2022 (1 page)
13 October 2022Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2022 (1 page)
5 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
28 April 2022Change of details for Mrs Marina Gower as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1,200
(3 pages)
27 April 2022Appointment of Michael Gower as a director on 7 April 2022 (2 pages)
27 April 2022Termination of appointment of Lindsey Sue Kenney as a director on 7 April 2022 (1 page)
27 April 2022Appointment of Kelvin Kenney as a director on 7 April 2022 (2 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
7 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 December 2018Director's details changed for Mrs Marina Gower on 14 December 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 December 2017Director's details changed for Lindsey Sue Basserabie on 11 December 2017 (2 pages)
1 August 2017Notification of Marina Gower as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Marina Gower as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
20 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,000
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,000
  • ANNOTATION Replacement Form SH01 was replaced on 13/01/2016 as it did not meet the requirements or proper delivery
(11 pages)
24 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,000
  • ANNOTATION Replacement Form SH01 was replaced on 13/01/2016 as it did not meet the requirements or proper delivery
(11 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 700
(6 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 700
(6 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 700
(6 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 700
(6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 700.00
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 700.00
(4 pages)
11 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
11 November 2011Termination of appointment of Gavin Basserabie as a director (1 page)
11 November 2011Termination of appointment of Gavin Basserabie as a director (1 page)
14 January 2011Termination of appointment of Michael Gower as a director (1 page)
14 January 2011Termination of appointment of Michael Gower as a director (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Sydney Cohen on 27 October 2010 (2 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Sydney Cohen on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Mrs Marina Gower on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Lindsey Sue Basserabie on 27 October 2010 (2 pages)
9 November 2010Secretary's details changed for Marina Gower on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mr Michael Francis Gower on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Lindsey Sue Basserabie on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Michael Francis Gower on 27 October 2010 (2 pages)
9 November 2010Director's details changed for Mrs Marina Gower on 27 October 2010 (2 pages)
9 November 2010Secretary's details changed for Marina Gower on 27 October 2010 (2 pages)
6 October 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 650
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 650
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 600
(4 pages)
2 January 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
2 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 600
(4 pages)
2 January 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
2 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 600
(4 pages)
20 November 2009Appointment of Sydney Cohen as a director (3 pages)
20 November 2009Appointment of Mr Michael Francis Gower as a director (3 pages)
20 November 2009Appointment of Mrs Marina Gower as a director (3 pages)
20 November 2009Appointment of Marina Gower as a secretary (3 pages)
20 November 2009Appointment of Lindsey Sue Basserabie as a director (3 pages)
20 November 2009Appointment of Mrs Marina Gower as a director (3 pages)
20 November 2009Appointment of Marina Gower as a secretary (3 pages)
20 November 2009Appointment of Sydney Cohen as a director (3 pages)
20 November 2009Appointment of Gavin Hersch Basserabie as a director (3 pages)
20 November 2009Appointment of Mr Michael Francis Gower as a director (3 pages)
20 November 2009Appointment of Lindsey Sue Basserabie as a director (3 pages)
20 November 2009Appointment of Gavin Hersch Basserabie as a director (3 pages)
31 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
31 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
27 October 2009Incorporation (49 pages)
27 October 2009Incorporation (49 pages)