Show Data Systems Limited WALLINGFORD


Founded in 2011, Show Data Systems, classified under reg no. 07864900 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for thirteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 13th January 2012 Show Data Systems Limited is no longer carrying the name Show Data Trading.

At the moment there are 2 directors in the the firm, namely Thomas B. and Richard C.. In addition one secretary - John S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Show Data Systems Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07864900
Date of Incorporation Tue, 29th Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

John S.

Position: Secretary

Appointed: 20 November 2023

Thomas B.

Position: Director

Appointed: 29 April 2022

Richard C.

Position: Director

Appointed: 01 January 2019

Darrell B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2019

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Thomas B.

Position: Secretary

Appointed: 01 January 2019

Resigned: 20 November 2023

Robert M.

Position: Director

Appointed: 01 January 2019

Resigned: 20 November 2023

Jemma B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 31 December 2018

Barry S.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2018

Jeffrey M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2018

Steve M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 17 October 2017

Arthur M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2018

Jane W.

Position: Secretary

Appointed: 29 November 2011

Resigned: 01 May 2015

Thomas W.

Position: Director

Appointed: 29 November 2011

Resigned: 01 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Jonas Event Technology Limited from Wallingford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonas Event Technology Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 06565756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Show Data Trading January 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth4 874249 993
Balance Sheet
Cash Bank In Hand104 48277 868
Current Assets185 724499 279
Debtors81 242421 411
Intangible Fixed Assets2 450583
Tangible Fixed Assets15 89612 384
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve4 774249 893
Shareholder Funds4 874249 993
Other
Creditors Due Within One Year197 920262 253
Fixed Assets18 34612 967
Intangible Fixed Assets Aggregate Amortisation Impairment3 1505 017
Intangible Fixed Assets Amortisation Charged In Period 1 867
Intangible Fixed Assets Cost Or Valuation5 6005 600
Net Current Assets Liabilities-12 196237 026
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges1 276 
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 7 630
Tangible Fixed Assets Cost Or Valuation32 22337 129
Tangible Fixed Assets Depreciation16 32724 745
Tangible Fixed Assets Depreciation Charged In Period 9 819
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 401
Tangible Fixed Assets Disposals 2 724
Total Assets Less Current Liabilities6 150249 993

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Address change date: 22nd November 2023. New Address: Stables 1 Howbery Park Wallingford Oxon OX10 8BA. Previous address: Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements