Background WavePink WaveYellow Wave

IN SHOWJUMPERS LIMITED (07201042)

IN SHOWJUMPERS LIMITED (07201042) is an active UK company. incorporated on 24 March 2010. with registered office in Oxfordshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 2 other business activities. IN SHOWJUMPERS LIMITED has been registered for 16 years. Current directors include WILKS, Anna Louise, WILKS, Caroline Anne, WILKS, Stephen Hugh and 1 others.

Company Number
07201042
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Rosehill, Oxfordshire, RG9 3EB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
WILKS, Anna Louise, WILKS, Caroline Anne, WILKS, Stephen Hugh, WILKS, Timothy George
SIC Codes
01430, 01621, 46230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN SHOWJUMPERS LIMITED

IN SHOWJUMPERS LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Oxfordshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 2 other business activities. IN SHOWJUMPERS LIMITED was registered 16 years ago.(SIC: 01430, 01621, 46230)

Status

active

Active since 16 years ago

Company No

07201042

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 January 2026 (4 months ago)
Submitted on 16 January 2026 (4 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Rosehill Henley-On-Thames Oxfordshire, RG9 3EB,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Jul 10
Director Left
Sept 10
Director Joined
Jun 12
Capital Update
Nov 15
Capital Update
Nov 15
Capital Reduction
Nov 15
Share Buyback
Dec 15
Director Left
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILKS, Anna Louise

Active
Henley-On-Thames, OxfordshireRG9 3EB
Born September 1996
Director
Appointed 26 Jun 2019

WILKS, Caroline Anne

Active
Henley-On-Thames, OxfordshireRG9 3EB
Born October 1967
Director
Appointed 24 Mar 2010

WILKS, Stephen Hugh

Active
Henley-On-Thames, OxfordshireRG9 3EB
Born March 1960
Director
Appointed 26 Jun 2019

WILKS, Timothy George

Active
Henley-On-Thames, OxfordshireRG9 3EB
Born January 1995
Director
Appointed 26 Jun 2019

BHOGAITA, Prahlad Amritlal Velji

Resigned
Henley-On-Thames, OxfordshireRG9 3EB
Born October 1956
Director
Appointed 12 Jun 2012
Resigned 23 Jul 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

SMITH, Alan

Resigned
Vicarage Park, DouglasIM2 2QB
Born April 1951
Director
Appointed 24 Mar 2010
Resigned 22 Nov 2024

WILKS, Stephen Hugh

Resigned
Cronkbourne Avenue, DouglasIM2 3LA
Born March 1960
Director
Appointed 24 Mar 2010
Resigned 29 Sept 2010

Persons with significant control

1

Mrs Caroline Anne Wilks

Active
Henley-On-Thames, OxfordshireRG9 3EB
Born October 1967

Nature of Control

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

Filing History

54

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Legacy
26 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2015
SH19Statement of Capital
Legacy
26 November 2015
CAP-SSCAP-SS
Resolution
26 November 2015
RESOLUTIONSResolutions
Legacy
26 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2015
SH19Statement of Capital
Legacy
26 November 2015
CAP-SSCAP-SS
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Incorporation Company
24 March 2010
NEWINCIncorporation