Background WavePink WaveYellow Wave

SHOWLAND INVESTMENTS LIMITED (06643085)

SHOWLAND INVESTMENTS LIMITED (06643085) is an active UK company. incorporated on 10 July 2008. 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 INVESTMENTS LIMITED has been registered for 17 years. Current directors include GOLLAND, David John, LOADER, Adrian John, PHILLIPS, Roger Simon and 1 others.

Company Number
06643085
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
Kings Barn 34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLLAND, David John, LOADER, Adrian John, PHILLIPS, Roger Simon, WOOLLEY, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWLAND INVESTMENTS LIMITED

SHOWLAND INVESTMENTS LIMITED is an active company incorporated on 10 July 2008 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 INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06643085

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SHOWLAND (HOUSTON) LIMITED
From: 10 July 2008To: 4 November 2015
Contact
Address

Kings Barn 34 Thame Road Warborough Wallingford, OX10 7DA,

Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 19
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 10 Jul 2008

GOLLAND, David John

Active
34 Thame Road, WallingfordOX10 7DA
Born September 1965
Director
Appointed 01 Jul 2023

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Born December 1955
Director
Appointed 10 Jul 2008

PHILLIPS, Roger Simon

Active
6 Woodlands Road, LondonSW13 0JZ
Born August 1940
Director
Appointed 10 Jul 2008

WOOLLEY, Michael John

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 10 Jul 2008

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 10 Jul 2008
Resigned 10 Jul 2008

Persons with significant control

2

Mr Michael John Woolley

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Simon Phillips

Active
34 Thame Road, WallingfordOX10 7DA
Born August 1940

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 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
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
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
7 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288bResignation of Director or Secretary
Incorporation Company
10 July 2008
NEWINCIncorporation