Company NameIn Showjumpers One Limited
DirectorsCaroline Anne Wilks and David Richard Cutler
Company StatusActive
Company Number07641102
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameMs Caroline Anne Wilks
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill House Rosehill
Henley-On-Thames
Oxfordshire
RG9 3EB
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(1 year after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Secretary NameTricor Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2015(3 years, 10 months after company formation)
Appointment Duration9 years
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Alan Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vicarage Park
Douglas
Isle Of Man
Secretary NameGraham Kenneth Urquhart
StatusResigned
Appointed01 September 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Contact

Websiteinshowjumpers.com

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

495k at £1In Showjumpers 2013 PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100,433
Cash£25,319
Current Liabilities£6,550

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

3 November 2023Change of details for In Showjumpers 2013 Plc as a person with significant control on 2 October 2023 (2 pages)
3 November 2023Director's details changed for Mr David Richard Cutler on 2 November 2023 (2 pages)
2 November 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 November 2023 (1 page)
2 November 2023Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 (1 page)
18 July 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 May 2022Registered office address changed from 4T Floor 50 Mark Lane London EC3R 7QR to 4th Floor 50 Mark Lane London EC3R 7QR on 27 May 2022 (1 page)
17 September 2021Director's details changed for Mr David Richard Cutler on 17 September 2021 (2 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
5 February 2021Accounts for a small company made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 January 2018Auditor's resignation (1 page)
28 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 March 2016 (17 pages)
15 September 2016Full accounts made up to 31 March 2016 (17 pages)
19 July 2016Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 495,000
(4 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 495,000
(4 pages)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
16 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 495,000
(5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 495,000
(5 pages)
6 May 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (2 pages)
6 May 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (2 pages)
6 May 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
25 September 2014Full accounts made up to 31 March 2014 (14 pages)
20 May 2014Registered office address changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England on 20 May 2014 (1 page)
20 May 2014Register inspection address has been changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England (1 page)
20 May 2014Registered office address changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England on 20 May 2014 (1 page)
20 May 2014Register inspection address has been changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England (1 page)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 495,000
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 495,000
(5 pages)
10 January 2014Appointment of Graham Kenneth Urquhart as a secretary (2 pages)
10 January 2014Appointment of Graham Kenneth Urquhart as a secretary (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 June 2013Registered office address changed from 52 - 54 Gracechurch Street 7Th Floor London EC3V 0EH England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 52 - 54 Gracechurch Street 7Th Floor London EC3V 0EH England on 12 June 2013 (1 page)
3 June 2013Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
3 June 2013Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
2 June 2013Register inspection address has been changed (1 page)
2 June 2013Register inspection address has been changed (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 495,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 495,000
(3 pages)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 June 2012Termination of appointment of Alan Smith as a director (1 page)
19 June 2012Termination of appointment of Alan Smith as a director (1 page)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 June 2012Appointment of Mr David Richard Cutler as a director (2 pages)
15 June 2012Appointment of Mr David Richard Cutler as a director (2 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
30 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 364,998
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 364,998
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 364,998
(4 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 May 2011Incorporation (34 pages)
19 May 2011Incorporation (34 pages)