Background WavePink WaveYellow Wave

NEPTUNE SHOWERS LIMITED (02220746)

NEPTUNE SHOWERS LIMITED (02220746) is an active UK company. incorporated on 12 February 1988. with registered office in Rushden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEPTUNE SHOWERS LIMITED has been registered for 38 years. Current directors include NORFORD, Alexander Darryl.

Company Number
02220746
Status
active
Type
ltd
Incorporated
12 February 1988
Age
38 years
Address
155 Wellingborough Road, Rushden, NN10 9TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NORFORD, Alexander Darryl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE SHOWERS LIMITED

NEPTUNE SHOWERS LIMITED is an active company incorporated on 12 February 1988 with the registered office located in Rushden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEPTUNE SHOWERS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02220746

LTD Company

Age

38 Years

Incorporated 12 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

D & Q LIMITED
From: 3 June 1988To: 23 June 1999
KEYMARK FASHIONS LIMITED
From: 12 February 1988To: 3 June 1988
Contact
Address

155 Wellingborough Road Rushden, NN10 9TB,

Previous Addresses

Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom
From: 5 April 2023To: 10 April 2024
Unit 2C Alpha Close Delta Drive Tewkesbury Industrial Estate Tewkesbury Gloucestershire GL20 8JF
From: 12 February 1988To: 5 April 2023
Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Feb 88
Owner Exit
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NORFORD, Alexander Darryl

Active
RushdenNN10 9TB
Born December 1978
Director
Appointed 31 Mar 2023

JAKEMAN, Leonard John

Resigned
32 Gardens Walk, WorcesterWR8 0LL
Secretary
Appointed N/A
Resigned 31 Mar 2023

JAKEMAN, Leonard John

Resigned
32 Gardens Walk, WorcesterWR8 0LL
Secretary
Appointed N/A
Resigned 26 Oct 1992

WILLIAMS, Colin

Resigned
49 The Beeches, WorcesterWR8 0QQ
Secretary
Appointed 26 Oct 1992
Resigned 12 Mar 1993

JAKEMAN, Leonard John

Resigned
32 Gardens Walk, WorcesterWR8 0LL
Born December 1957
Director
Appointed N/A
Resigned 22 Dec 2022

ROBINSON, Bernard Leslie

Resigned
Walnut Cottage, Upton Upon SevernWR8
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
RushdenNN10 9TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Bernard Leslie Robinson

Ceased
Strensham Lane, Upton-On-SevernWR8 0PS
Born April 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2023

Mr Leonard John Jakeman

Ceased
Upton-On-SevernWR8 0LL
Born December 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
24 March 2005
287Change of Registered Office
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
6 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363b363b
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
8 November 1990
225(1)225(1)
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
31 October 1989
123Notice of Increase in Nominal Capital
Legacy
23 October 1989
287Change of Registered Office
Resolution
5 October 1988
RESOLUTIONSResolutions
Memorandum Articles
19 September 1988
MEM/ARTSMEM/ARTS
Legacy
30 August 1988
PUC 2PUC 2
Legacy
2 August 1988
224224
Resolution
6 July 1988
RESOLUTIONSResolutions
Resolution
6 July 1988
RESOLUTIONSResolutions
Legacy
6 July 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Legacy
27 May 1988
287Change of Registered Office
Incorporation Company
12 February 1988
NEWINCIncorporation