Get an alert when WOWCHER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-29

Confirmation statement due

2026-08-24 (in 3mo)

Last made up 2025-08-10

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. WOWCHER LIMITED 2011-03-24 → present
  2. BARGAIN PAGES MEDIA LIMITED 2001-08-06 → 2011-03-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Smith Cooper Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company will have access to adequate resources to continue in operational existence for the foreseeable future and have therefore continued to adopt the going concern basis in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
CHAMBERS, Paul Secretary 2019-10-03
HARRISON, Alexis Director 2025-07-31 Aug 1990 British
KEMBLE DIAZ, Karen Louise Director 2012-12-14 Sep 1965 British
OBORNE, George Glamis Director 2025-07-31 May 1989 British
Show 20 resigned officers
Name Role Appointed Resigned
COLLINS, Paul Simon Secretary 2004-08-31 2012-10-24
HEAD, Lesley Susan Secretary 2002-11-01 2004-08-31
PERRY, Deborah Lily Secretary 2001-08-20 2002-01-21
RIGBY, Hannah Secretary 2016-05-17 2019-10-03
SALLAS, Frances Louise Secretary 2012-10-24 2016-05-17
SHAKESHAFT, Eleanor Jill Secretary 2002-01-31 2002-11-01
NQH (CO SEC) LIMITED Corporate Nominee Secretary 2001-08-06 2001-08-20
BEATTY, Kevin Joseph Director 2012-12-21 2015-11-26
BRYAN, Roland Patrick Director 2011-08-18 2025-07-31
DAVIDSON, Scott Matthew Director 2001-08-20 2004-08-31
FORD, Joanne Director 2001-08-22 2004-08-31
HINDLEY, Martyn John Director 2005-02-01 2008-10-24
INMAN, Phillip Anthony Director 2008-10-24 2011-07-08
LEYS, Alexander William Director 2006-04-03 2009-01-01
MACKINNON, Andrew Peter Director 2015-12-01 2018-04-25
OLIPHANT, Samantha Kelly Director 2001-08-24 2004-08-31
PELOSI, Michael Paul Director 2004-08-31 2011-03-21
SAUNDERS, Timothy Simon Director 2009-01-05 2011-08-18
WAGHORNE, David Director 2004-08-31 2005-08-10
NQH LIMITED Corporate Nominee Director 2001-08-06 2001-08-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Excalibur Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2025-09-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-12 TM01 officers Termination director company with name termination date PDF
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-06-16 AA accounts Accounts with accounts type full
2025-02-10 AD01 address Change registered office address company with date old address new address PDF
2024-12-09 AD01 address Change registered office address company with date old address new address PDF
2024-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-22 AA accounts Accounts with accounts type full
2024-04-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-21 AA accounts Accounts with accounts type full
2022-09-12 AA accounts Accounts with accounts type full
2022-08-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-10 MR04 mortgage Mortgage satisfy charge full PDF
2021-12-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-10 AA accounts Accounts with accounts type full
2020-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page