Background WavePink WaveYellow Wave

SHOWMAX AFRICA HOLDINGS LIMITED (14402312)

SHOWMAX AFRICA HOLDINGS LIMITED (14402312) is an active UK company. incorporated on 6 October 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). SHOWMAX AFRICA HOLDINGS LIMITED has been registered for 3 years. Current directors include KLEIN, Deborah, MAWELA, Calvo Phedi, REXWORTHY, Simon.

Company Number
14402312
Status
active
Type
ltd
Incorporated
6 October 2022
Age
3 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
KLEIN, Deborah, MAWELA, Calvo Phedi, REXWORTHY, Simon
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWMAX AFRICA HOLDINGS LIMITED

SHOWMAX AFRICA HOLDINGS LIMITED is an active company incorporated on 6 October 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). SHOWMAX AFRICA HOLDINGS LIMITED was registered 3 years ago.(SIC: 59132)

Status

active

Active since 3 years ago

Company No

14402312

LTD Company

Age

3 Years

Incorporated 6 October 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 October 2025 (5 months ago)
Period: 6 October 2022 - 31 March 2024(18 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

EARTH UK HOLDINGS LIMITED
From: 6 October 2022To: 4 May 2023
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 6 October 2022To: 6 March 2024
Timeline

44 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Director Joined
Jun 25
Director Left
Sept 25
31
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Apr 2024

KLEIN, Deborah

Active
Bram Fischer Drive, Gauteng2194
Born August 1968
Director
Appointed 01 Jan 2024

MAWELA, Calvo Phedi

Active
Al Shatha Tower10, Dubai
Born June 1976
Director
Appointed 04 Apr 2023

REXWORTHY, Simon

Active
Sovereign Gate, RichmondTW9 2NA
Born May 1975
Director
Appointed 11 Jun 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 06 Oct 2022
Resigned 31 Mar 2024

DU PLESSIS, Byron Wayne

Resigned
Bram Fischer Drive, Gauteng2194
Born March 1985
Director
Appointed 06 Oct 2022
Resigned 04 Apr 2023

JURY, Marc David

Resigned
Bram Fischer Drive, Gauteng2194
Born April 1982
Director
Appointed 05 Sept 2023
Resigned 01 Jan 2025

PATEL, Mohamed Imtiaz Ahmed

Resigned
Al Shatha Tower10, Dubai
Born May 1964
Director
Appointed 04 Apr 2023
Resigned 01 Aug 2024

PHAHLE, Yolisa Sandra

Resigned
Al Shatha Tower10, Dubai
Born January 1966
Director
Appointed 04 Apr 2023
Resigned 05 Sept 2023

ZAPPIA, Andrea

Resigned
Bram Fischer Drive, Gauteng2194
Born September 1963
Director
Appointed 01 Jan 2024
Resigned 22 Sept 2025

Persons with significant control

2

Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex92863

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Sept 2025
1701 John F. Kennedy Boulevard, Philadelphia19103-2838

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Resolution
21 January 2025
RESOLUTIONSResolutions
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Resolution
27 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Resolution
2 November 2024
RESOLUTIONSResolutions
Resolution
2 November 2024
RESOLUTIONSResolutions
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Resolution
7 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Resolution
22 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Resolution
21 August 2023
RESOLUTIONSResolutions
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2023
PSC09Update to PSC Statements
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 April 2023
SH10Notice of Particulars of Variation
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2022
NEWINCIncorporation