Background WavePink WaveYellow Wave

SHOW CARRIAGE LIMITED (03121907)

SHOW CARRIAGE LIMITED (03121907) is an active UK company. incorporated on 3 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHOW CARRIAGE LIMITED has been registered for 30 years. Current directors include BISHOP, Martyn Cuthbert, KENDALL, Mark Melville.

Company Number
03121907
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISHOP, Martyn Cuthbert, KENDALL, Mark Melville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOW CARRIAGE LIMITED

SHOW CARRIAGE LIMITED is an active company incorporated on 3 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHOW CARRIAGE LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03121907

LTD Company

Age

30 Years

Incorporated 3 November 1995

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 13 June 2025 (10 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

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Previous Addresses

7 Albert Court Prince Consort Road London SW7 2BJ
From: 3 November 1995To: 12 October 2010
Timeline

5 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Jan 11
Director Left
Dec 14
Director Left
Mar 15
Director Left
Jul 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Secretary
Appointed 10 Mar 2009

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 10 Mar 2009

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 10 Mar 2009

CROXSON, Elizabeth Anne

Resigned
42 Weller Grove, ChelmsfordCM1 4YJ
Secretary
Appointed 31 Oct 2007
Resigned 10 Mar 2009

CROXSON, Elizabeth Anne

Resigned
42 Weller Grove, ChelmsfordCM1 4YJ
Secretary
Appointed 03 Nov 1995
Resigned 22 Oct 2001

GIBBONS, James

Resigned
13 Mitford Way, Newcastle Upon TyneNE13 7LW
Secretary
Appointed 22 Oct 2001
Resigned 21 Sept 2007

CHANCERY BUSINESS COMMUNICATIONS LIMITED

Resigned
6 Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Corporate nominee secretary
Appointed 03 Nov 1995
Resigned 03 Nov 1995

COWAN, Stanford Russell

Resigned
6 Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Born October 1936
Nominee director
Appointed 03 Nov 1995
Resigned 03 Nov 1995

CROXSON, Elizabeth Anne

Resigned
42 Weller Grove, ChelmsfordCM1 4YJ
Born December 1960
Director
Appointed 01 Jan 1997
Resigned 30 Nov 2014

CROXSON, Ian

Resigned
Cornlands 42 Weller Grove, ChelmsfordCM1 4YJ
Born August 1956
Director
Appointed 03 Nov 1995
Resigned 31 Mar 2015

GIBBONS, James

Resigned
13 Mitford Way, Newcastle Upon TyneNE13 7LW
Born August 1939
Director
Appointed 01 Nov 1996
Resigned 21 Sept 2007

SUNDERLAND, Peter

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1955
Director
Appointed 10 Mar 2009
Resigned 28 Jun 2019

THARBY, Alfred Charles

Resigned
P O Box 290, Dubai
Born December 1935
Director
Appointed 09 Apr 2001
Resigned 30 Nov 2002

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
24 April 1998
287Change of Registered Office
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
123Notice of Increase in Nominal Capital
Resolution
2 December 1996
RESOLUTIONSResolutions
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
224224
Legacy
16 January 1996
287Change of Registered Office
Legacy
22 December 1995
287Change of Registered Office
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Incorporation Company
3 November 1995
NEWINCIncorporation