Bow House Digital Limited YORK


Founded in 2016, Bow House Digital, classified under reg no. 09984109 is an active company. Currently registered at 3 Chapel Court Chapel Street YO61 3AE, York the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

The company has 3 directors, namely Richard F., Anthony M. and Alan P.. Of them, Richard F., Anthony M., Alan P. have been with the company the longest, being appointed on 3 February 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Bow House Digital Limited Address / Contact

Office Address 3 Chapel Court Chapel Street
Office Address2 Easingwold
Town York
Post code YO61 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09984109
Date of Incorporation Wed, 3rd Feb 2016
Industry specialised design activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Richard F.

Position: Director

Appointed: 03 February 2016

Anthony M.

Position: Director

Appointed: 03 February 2016

Alan P.

Position: Director

Appointed: 03 February 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Anthony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand65 56539 072
Current Assets136 062123 580
Debtors70 49784 508
Net Assets Liabilities81 97495 902
Other Debtors4 7934 126
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal32 71027 049
Accumulated Amortisation Impairment Intangible Assets28 325 
Accumulated Depreciation Impairment Property Plant Equipment15 15119 954
Amounts Recoverable On Contracts40 92341 065
Average Number Employees During Period77
Bank Borrowings Overdrafts21 39921 716
Creditors73 56470 704
Fixed Assets224 397222 574
Increase From Depreciation Charge For Year Property Plant Equipment 2 565
Intangible Assets Gross Cost28 325 
Net Current Assets Liabilities62 49852 876
Other Creditors1 264 
Other Taxation Social Security Payable40 42737 771
Property Plant Equipment Gross Cost239 54839 053
Provisions For Liabilities Balance Sheet Subtotal1 4041 854
Total Additions Including From Business Combinations Property Plant Equipment 2 980
Total Assets Less Current Liabilities286 895275 450
Trade Creditors Trade Payables10 47411 217
Trade Debtors Trade Receivables24 78139 317

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage
Confirmation statement with no updates January 26, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search