Background WavePink WaveYellow Wave

SHOWTRAX INTERNATIONAL LIMITED (03214185)

SHOWTRAX INTERNATIONAL LIMITED (03214185) is an active UK company. incorporated on 19 June 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SHOWTRAX INTERNATIONAL LIMITED has been registered for 29 years. Current directors include JACKSON, Paul Francis.

Company Number
03214185
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
JACKSON, Paul Francis
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWTRAX INTERNATIONAL LIMITED

SHOWTRAX INTERNATIONAL LIMITED is an active company incorporated on 19 June 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SHOWTRAX INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 47990)

Status

active

Active since 29 years ago

Company No

03214185

LTD Company

Age

29 Years

Incorporated 19 June 1996

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

COLOURWORKS (EUROPE) LIMITED
From: 3 July 1996To: 16 August 1999
HAMPSHIRE 400 LIMITED
From: 19 June 1996To: 3 July 1996
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Units 2 and 3 Station Court Station Road Sharnbrook Bedfordshire MK44 1PU
From: 19 June 1996To: 10 August 2017
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Sept 12
Director Joined
May 13
Director Left
Aug 14
Loan Cleared
Jun 19
Director Left
Oct 19
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 08 May 2013

BATH, Michael Brian

Resigned
23 The Heath, HitchinSG4 8PJ
Secretary
Appointed 24 Jun 1996
Resigned 25 Mar 1998

BROOKMAN, David

Resigned
Station Road, SharnbrookMK44 1PU
Secretary
Appointed 24 Nov 2011
Resigned 12 Jan 2017

REDMAN, Helene

Resigned
9 Lynton Road, PetersfieldGU32 2EX
Nominee secretary
Appointed 19 Jun 1996
Resigned 24 Jun 1996

WARREN, Robert Charles

Resigned
Beach House 33 Coastal Road, West KingstonBN16 1SJ
Secretary
Appointed 05 Aug 2003
Resigned 23 Nov 2011

BISHOP & COMPANY LIMITED

Resigned
Greenwood, HallowWR2 6PW
Corporate secretary
Appointed 25 Mar 1998
Resigned 06 Aug 2003

BRITNELL, Andrew Nicholas

Resigned
St John Street, LondonEC1M 4JN
Born March 1956
Director
Appointed 12 Jan 2011
Resigned 18 Jul 2019

FRARY, John Alistair Coghill

Resigned
High Street, BedfordMK43 7NP
Born October 1953
Director
Appointed 24 Jun 1996
Resigned 12 Sept 2012

FRARY, Samantha Coghill

Resigned
Park Farm, BedfordMK44 1QU
Born July 1962
Director
Appointed 24 Jun 1996
Resigned 12 Jul 2008

HACKETT, Christopher

Resigned
76 Clare Gardens, PetersfieldGU31 4UE
Born January 1960
Nominee director
Appointed 19 Jun 1996
Resigned 24 Jun 1996

JENKINS, Lindsay Alex

Resigned
121 Montgomery Close, BedfordMK43 9LP
Born February 1969
Director
Appointed 01 Jul 2000
Resigned 21 Aug 2003

KITTO, Michael

Resigned
St John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 14 Jun 2024
Resigned 28 Jan 2025

LEE, Victor John

Resigned
Station Road, SharnbrookMK44 1PU
Born December 1953
Director
Appointed 12 Jan 2011
Resigned 01 Apr 2011

WARREN, Matthew

Resigned
74a Tisbury Road, HoveBN3 3BB
Born April 1976
Director
Appointed 01 Mar 2008
Resigned 23 Jun 2014

WARREN, Robert Charles

Resigned
Beach House 33 Coastal Road, West KingstonBN16 1SJ
Born December 1946
Director
Appointed 05 Aug 2003
Resigned 23 Nov 2011

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Legacy
6 December 2011
MG01MG01
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
18 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
28 September 2003
88(2)R88(2)R
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Legacy
28 September 2003
123Notice of Increase in Nominal Capital
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
88(2)R88(2)R
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
6 April 2000
287Change of Registered Office
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Resolution
5 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
287Change of Registered Office
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1996
NEWINCIncorporation