UKBizDB.co.uk

SHOWMAKERS ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Showmakers Enterprises Ltd. The company was founded 5 years ago and was given the registration number 11721094. The firm's registered office is in BUCKINGHAM. You can find them at 4 Downer Close, , Buckingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SHOWMAKERS ENTERPRISES LTD
Company Number:11721094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Downer Close, Buckingham, England, MK18 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Downer Close, Buckingham, England, MK18 7DD

Director03 June 2020Active
118, Wembley Hill Road, Wembley, United Kingdom, HA9 8EN

Director11 December 2018Active
32, Colney Road, Aylesbury, England, HP18 0YF

Director05 February 2019Active
32, Colney Road, Aylesbury, England, HP18 0YF

Director11 December 2018Active

People with Significant Control

Mr David Jacob Arul
Notified on:10 June 2020
Status:Active
Date of birth:July 1975
Nationality:Indian
Country of residence:England
Address:4, Downer Close, Buckingham, England, MK18 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Rosy Jacob
Notified on:05 February 2019
Status:Active
Date of birth:June 1977
Nationality:Indian
Country of residence:England
Address:32, Colney Road, Aylesbury, England, HP18 0YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Infant Carmel Irudayaraj
Notified on:11 December 2018
Status:Active
Date of birth:June 1985
Nationality:Indian
Country of residence:India
Address:2/312, Matha Koil Street, Kelambakkam, India,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosaline Patricia Irudayaraj
Notified on:11 December 2018
Status:Active
Date of birth:June 1977
Nationality:Indian
Country of residence:England
Address:32, Colney Road, Aylesbury, England, HP18 0YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-28Gazette

Gazette filings brought up to date.

Download
2020-04-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-25Persons with significant control

Change to a person with significant control.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-04-25Address

Change registered office address company with date old address new address.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.