Background WavePink WaveYellow Wave

SHOWER ME LTD (09918983)

SHOWER ME LTD (09918983) is an active UK company. incorporated on 16 December 2015. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. SHOWER ME LTD has been registered for 10 years. Current directors include CAIN, Kuwyan.

Company Number
09918983
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Unit 5 41 Overy Street, Dartford, DA1 1UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAIN, Kuwyan
SIC Codes
32990, 46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWER ME LTD

SHOWER ME LTD is an active company incorporated on 16 December 2015 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. SHOWER ME LTD was registered 10 years ago.(SIC: 32990, 46450, 47750)

Status

active

Active since 10 years ago

Company No

09918983

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 5 41 Overy Street Dartford, DA1 1UP,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 17 November 2016To: 8 March 2018
Unit 5, Concord 41 Overy Street Dartford Kent DA1 1UP England
From: 17 November 2016To: 17 November 2016
20-22 Wenlock Road London N1 7GU England
From: 16 December 2015To: 17 November 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Sept 18
Director Joined
Sept 18
Director Left
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CAIN, Kuwyan

Active
41 Overy Street, DartfordDA1 1UP
Born May 1974
Director
Appointed 03 Dec 2024

CAIN, Kuwayne

Resigned
41 Overy Street, DartfordDA1 1UP
Born May 1974
Director
Appointed 26 Sept 2018
Resigned 07 May 2020

SMITH, Marlon

Resigned
41 Overy Street, DartfordDA1 1UP
Born April 1980
Director
Appointed 07 Oct 2020
Resigned 19 Jan 2023

TIMMERMAN, Debbie

Resigned
41 Overy Street, DartfordDA1 1UP
Born May 1973
Director
Appointed 18 Jan 2023
Resigned 03 Dec 2024

TIMMERMAN, Debbie

Resigned
Louvain Road, GreenhitheDA9 9DY
Born May 1973
Director
Appointed 07 May 2020
Resigned 01 Sept 2020

TIMMERMAN, Debbie

Resigned
Wenlock Road, LondonN1 7GU
Born May 1973
Director
Appointed 16 Dec 2015
Resigned 27 Sept 2018

Persons with significant control

1

Mr Kuwyan Cain

Active
41 Overy Street, DartfordDA1 1UP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
20 December 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Incorporation Company
16 December 2015
NEWINCIncorporation