Background WavePink WaveYellow Wave

SHOWLAND LIMITED (03286199)

SHOWLAND LIMITED (03286199) is an active UK company. incorporated on 2 December 1996. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHOWLAND LIMITED has been registered for 29 years. Current directors include PHILLIPS, Roger Simon.

Company Number
03286199
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILLIPS, Roger Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWLAND LIMITED

SHOWLAND LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHOWLAND LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03286199

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

34 Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA
From: 2 December 1996To: 17 December 2022
Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 18 Dec 2006

PHILLIPS, Roger Simon

Active
The Hermitage, LondonSW13 9RF
Born August 1940
Director
Appointed 24 Jan 1997

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 30 Dec 1996
Resigned 13 Jul 1998

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Secretary
Appointed 13 Jul 1998
Resigned 18 Dec 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 17 Dec 1996

ISAAC, Roger

Resigned
Ravenswood Mayes Green, DorkingRH5 5PN
Born November 1946
Director
Appointed 24 Jan 1997
Resigned 27 Jul 1999

MORRIS, Graham Charles

Resigned
Mulberry Tree House, AmershamHP6 5JF
Born September 1942
Director
Appointed 24 Jan 1997
Resigned 27 Jul 1999

WILLIAMS, Brian

Resigned
14 Shirley Avenue, SuttonSM2 7QR
Born January 1937
Director
Appointed 30 Dec 1996
Resigned 13 Jul 1998

WINGATE, Stephan Anthony

Resigned
58 Pont Street, LondonSW1X 0AE
Born November 1938
Director
Appointed 30 Dec 1996
Resigned 13 Nov 2001

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 18 Dec 2006
Resigned 18 Sept 2020

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 30 Jul 1999
Resigned 30 Apr 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Dec 1996
Resigned 17 Dec 1996

Persons with significant control

1

Woodlands Road, LondonSW13 0JZ

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Legacy
28 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2002
AUDAUD
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Legacy
14 September 2001
287Change of Registered Office
Legacy
24 May 2001
403aParticulars of Charge Subject to s859A
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
17 May 2001
403aParticulars of Charge Subject to s859A
Legacy
17 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363aAnnual Return
Legacy
28 August 1997
225Change of Accounting Reference Date
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Incorporation Company
2 December 1996
NEWINCIncorporation