Background WavePink WaveYellow Wave

SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED (08461306)

SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED (08461306) is an active UK company. incorporated on 25 March 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED has been registered for 12 years. Current directors include GORDON, Stuart John, KEMP, Matthew John, PRICE, Alexander.

Company Number
08461306
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2013
Age
12 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GORDON, Stuart John, KEMP, Matthew John, PRICE, Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED

SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 25 March 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08461306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

Welken House, 10-11 Charterhouse Square London EC1M 6EH England
From: 5 December 2018To: 14 August 2021
Woodlands Staplegrove Taunton Somerset TA2 6AL
From: 25 March 2013To: 5 December 2018
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 20
Director Left
Aug 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GORDON, Stuart John

Active
123 Pall Mall, LondonSW1Y 5EA
Born January 1981
Director
Appointed 28 Nov 2018

KEMP, Matthew John

Active
Nottingham Business Park, NottinghamNG8 6PY
Born October 1989
Director
Appointed 02 Dec 2024

PRICE, Alexander

Active
Nottingham Business Park, NottinghamNG8 6PY
Born September 1989
Director
Appointed 12 Sept 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 May 2022
Resigned 25 Jun 2025

UNDERHILL, Anne

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 25 Mar 2013
Resigned 28 Nov 2018

HINDS, Adam James

Resigned
Charterhouse Square, LondonEC1M 6EH
Born January 1981
Director
Appointed 28 Nov 2018
Resigned 08 May 2019

UNDERHILL, Anne

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1955
Director
Appointed 25 Mar 2013
Resigned 28 Nov 2018

WAKEFIELD, Nathan John

Resigned
South Building, LondonEC1A 4HD
Born September 1974
Director
Appointed 01 May 2020
Resigned 12 Sept 2023

WHITE, Arthur John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1961
Director
Appointed 25 Mar 2013
Resigned 28 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Nottingham Business Park, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018

Mr Arthur John White

Ceased
Staplegrove, TauntonTA2 6AL
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
7 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Resolution
30 September 2013
RESOLUTIONSResolutions
Incorporation Company
25 March 2013
NEWINCIncorporation