ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Lowden & Associates Limited

William Lowden & Associates Limited is an active company incorporated on 17 January 2000 with the registered office located in Derby, Derbyshire. William Lowden & Associates Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03907681
Private limited company
Age
26 years
Incorporated 17 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 January 2026 (1 month ago)
Next confirmation dated 17 January 2027
Due by 31 January 2027 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Capital House Pride Place
Pride Park
Derby
DE24 8QR
United Kingdom
Address changed on 3 Oct 2025 (4 months ago)
Previous address was 68 Pullman Road Wigston Leicestershire LE18 2DB England
Telephone
01234881111
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Mar 1971
Director • French • Lives in UK • Born in Dec 1980
Meridian Holdings Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meridian Mortgages Limited
Peter Christopher Steven Brodnicki, Emilie Nadia Marcelline Burgaud McCarthy, and 1 more are mutual people.
Active
Meridian (Leicester) Limited
Peter Christopher Steven Brodnicki, Emilie Nadia Marcelline Burgaud McCarthy, and 1 more are mutual people.
Active
Meridian Holdings Group Ltd
Peter Christopher Steven Brodnicki, Emilie Nadia Marcelline Burgaud McCarthy, and 1 more are mutual people.
Active
Metro Finance Brokers Limited
Peter Christopher Steven Brodnicki and Emilie Nadia Marcelline Burgaud McCarthy are mutual people.
Active
Evolve FS Ltd
Peter Christopher Steven Brodnicki and Emilie Nadia Marcelline Burgaud McCarthy are mutual people.
Active
M & R FM Ltd
Peter Christopher Steven Brodnicki and Emilie Nadia Marcelline Burgaud McCarthy are mutual people.
Active
Cornerstone Financial Group Limited
Peter Christopher Steven Brodnicki and Emilie Nadia Marcelline Burgaud McCarthy are mutual people.
Active
Evolve Mortgages Limited
Peter Christopher Steven Brodnicki and Emilie Nadia Marcelline Burgaud McCarthy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£259.93K
Increased by £27.8K (+12%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£371.6K
Increased by £26.01K (+8%)
Total Liabilities
-£92.53K
Decreased by £32.95K (-26%)
Net Assets
£279.08K
Increased by £58.96K (+27%)
Debt Ratio (%)
25%
Decreased by 11.41% (-31%)
Latest Activity
Confirmation Submitted
24 Days Ago on 23 Jan 2026
Benjamin David Thompson Resigned
1 Month Ago on 31 Dec 2025
Registered Address Changed
4 Months Ago on 3 Oct 2025
Mr Peter Christopher Steven Brodnicki Appointed
5 Months Ago on 19 Sep 2025
Ms Emilie Nadia Marcelline Burgaud Mccarthy Appointed
5 Months Ago on 19 Sep 2025
Mr Benjamin David Thompson Appointed
5 Months Ago on 19 Sep 2025
George Ernest Bell Resigned
5 Months Ago on 19 Sep 2025
Derry Glyn Walton Resigned
5 Months Ago on 19 Sep 2025
Full Accounts Submitted
7 Months Ago on 18 Jul 2025
Zachary Edward Evatt Resigned
7 Months Ago on 15 Jul 2025
Get Credit Report
Discover William Lowden & Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 January 2026 with updates
Submitted on 23 Jan 2026
Termination of appointment of Benjamin David Thompson as a director on 31 December 2025
Submitted on 9 Jan 2026
Registered office address changed from 68 Pullman Road Wigston Leicestershire LE18 2DB England to Capital House Pride Place Pride Park Derby DE24 8QR on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Derry Glyn Walton as a director on 19 September 2025
Submitted on 3 Oct 2025
Termination of appointment of George Ernest Bell as a director on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Benjamin David Thompson as a director on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 19 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Peter Christopher Steven Brodnicki as a director on 19 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Zachary Edward Evatt as a director on 15 July 2025
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year