Background WavePink WaveYellow Wave

AUTOS ON SHOW LIMITED (11116173)

AUTOS ON SHOW LIMITED (11116173) is an active UK company. incorporated on 18 December 2017. with registered office in Hook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUTOS ON SHOW LIMITED has been registered for 8 years. Current directors include LAMPERT, Timothy Giles, SHAH, Nikheel.

Company Number
11116173
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAMPERT, Timothy Giles, SHAH, Nikheel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOS ON SHOW LIMITED

AUTOS ON SHOW LIMITED is an active company incorporated on 18 December 2017 with the registered office located in Hook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUTOS ON SHOW LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11116173

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SHOO 811AA LIMITED
From: 18 December 2017To: 27 December 2017
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
From: 18 December 2017To: 12 September 2022
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 27 Mar 2025

SHAH, Nikheel

Active
Bartley Wood Business Park, HookRG27 9XA
Born April 1981
Director
Appointed 18 Dec 2017

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 18 Dec 2017
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 27 Mar 2025

Persons with significant control

1

Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Resolution
27 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2017
NEWINCIncorporation