Background WavePink WaveYellow Wave

SHOWLAND (CHICHESTER) LIMITED (05060333)

SHOWLAND (CHICHESTER) LIMITED (05060333) is an active UK company. incorporated on 2 March 2004. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHOWLAND (CHICHESTER) LIMITED has been registered for 22 years. Current directors include LOADER, Adrian John, PHILLIPS, Roger Simon, WOOLLEY, Michael John.

Company Number
05060333
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOADER, Adrian John, PHILLIPS, Roger Simon, WOOLLEY, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWLAND (CHICHESTER) LIMITED

SHOWLAND (CHICHESTER) LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHOWLAND (CHICHESTER) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05060333

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SHOWLAND (MOTHERWELL) LIMITED
From: 8 June 2004To: 27 July 2016
VALJEAN LIMITED
From: 2 March 2004To: 8 June 2004
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 March 2004To: 3 March 2016
Timeline

8 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Sept 14
Loan Secured
Aug 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 02 Jun 2004

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Born December 1955
Director
Appointed 02 Jun 2004

PHILLIPS, Roger Simon

Active
6 Woodlands Road, LondonSW13 0JZ
Born August 1940
Director
Appointed 02 Jun 2004

WOOLLEY, Michael John

Active
Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 03 Jun 2004

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 02 Mar 2004
Resigned 02 Jun 2004

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 02 Mar 2004
Resigned 02 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Thame Road, WallingfordOX10 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Woodlands Road, LondonSW13 0JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
11 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 March 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation