Background WavePink WaveYellow Wave

SHOWCOM LIMITED (04177767)

SHOWCOM LIMITED (04177767) is an active UK company. incorporated on 12 March 2001. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 1 other business activities. SHOWCOM LIMITED has been registered for 25 years. Current directors include BOURNE, Graham Keith, SWANSBURY, Nicola Janette.

Company Number
04177767
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
Unit 201, 2nd Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
BOURNE, Graham Keith, SWANSBURY, Nicola Janette
SIC Codes
31020, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWCOM LIMITED

SHOWCOM LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 1 other business activity. SHOWCOM LIMITED was registered 25 years ago.(SIC: 31020, 47599)

Status

active

Active since 25 years ago

Company No

04177767

LTD Company

Age

25 Years

Incorporated 12 March 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England
From: 24 February 2023To: 23 April 2023
5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX
From: 10 December 2013To: 24 February 2023
187a Field End Road Eastcote Middlesex HA5 1JP
From: 26 January 2011To: 10 December 2013
187a Field End Road Pinner Middlesex HA5 1QR United Kingdom
From: 25 January 2011To: 26 January 2011
Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
From: 12 March 2001To: 25 January 2011
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOURNE, Graham Keith

Active
7 Friars Walk, DunstableLU6 3JA
Born April 1957
Director
Appointed 04 Apr 2001

SWANSBURY, Nicola Janette

Active
Metroline House, HarrowHA1 1BQ
Born July 1978
Director
Appointed 30 Mar 2016

HADDOCK, Ian David

Resigned
10 Croftwell, HarpendenAL5 1JG
Secretary
Appointed 05 Sept 2006
Resigned 15 Jul 2016

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Secretary
Appointed 04 Apr 2001
Resigned 05 Sept 2006

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 04 Apr 2001

JONES, Graham Roy

Resigned
Steps Cottage, AltonGU34 4ET
Born November 1957
Director
Appointed 04 Apr 2001
Resigned 05 Sept 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 Mar 2001
Resigned 04 Apr 2001

Persons with significant control

1

Mr Graham Keith Bourne

Active
Metroline House, HarrowHA1 1BQ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
88(2)O88(2)O
Legacy
15 March 2002
88(2)O88(2)O
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
88(2)R88(2)R
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
123Notice of Increase in Nominal Capital
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
88(2)R88(2)R
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
88(2)R88(2)R
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
287Change of Registered Office
Incorporation Company
12 March 2001
NEWINCIncorporation