WAYSHOW LTD

Register to unlock more data on OkredoRegister

WAYSHOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07929172

Incorporation date

30/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Vallis House, Vallis Road, Frome BA11 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon16/02/2026
Director's details changed for Mrs Anna Linnea Hopkins on 2026-02-07
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/01/2026
Change of details for Mrs Anna Linnea Marklund Hopkins as a person with significant control on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr John Cabell Livingston Hopkins on 2026-01-30
dot icon30/01/2026
Director's details changed for Mrs Linnea Hopkins on 2026-01-30
dot icon30/01/2026
Change of details for Mr John Cabell Livingston Hopkins as a person with significant control on 2026-01-30
dot icon11/11/2025
Registered office address changed from 13 Somerset Road Frome BA11 1HB England to Old Vallis House Vallis Road Frome BA11 3EN on 2025-11-11
dot icon20/08/2025
Total exemption full accounts made up to 2025-01-30
dot icon26/03/2025
Certificate of change of name
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-01-30
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon04/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-30
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon13/10/2019
Change of details for Mrs Linnea Hopkins as a person with significant control on 2018-11-14
dot icon13/10/2019
Change of details for Mr John Cabell Livingston Hopkins as a person with significant control on 2018-11-14
dot icon03/06/2019
Total exemption full accounts made up to 2019-01-30
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon22/11/2018
Registered office address changed from 22 Greyhound Road 22 Greyhound Road London NW10 5QG England to 13 Somerset Road Frome BA11 1HB on 2018-11-22
dot icon24/05/2018
Total exemption full accounts made up to 2018-01-30
dot icon30/01/2018
Change of details for Mr John Cabell Hopkins as a person with significant control on 2016-05-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Director's details changed for Mr John Cabell Hopkins on 2018-01-30
dot icon15/01/2018
Notification of Linnea Hopkins as a person with significant control on 2017-05-08
dot icon12/01/2018
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 22 Greyhound Road 22 Greyhound Road London NW10 5QG on 2018-01-12
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon02/06/2017
Appointment of Linnea Hopkins as a director on 2017-05-08
dot icon02/06/2017
Registered office address changed from 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT to Regina House 124 Finchley Road London NW3 5JS on 2017-06-02
dot icon30/05/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/05/2017
Director's details changed for Mr John Cabell Hopkins on 2017-04-27
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr John Cabell Hopkins on 2012-10-24
dot icon30/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-74.30 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.41K
-
0.00
769.00
-
2022
1
31.62K
-
0.00
179.00
-
2023
1
37.56K
-
0.00
46.00
-
2023
1
37.56K
-
0.00
46.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.56K £Ascended18.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Descended-74.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, John Cabell Livingston
Director
30/01/2012 - Present
7
Hopkins, Linnea
Director
08/05/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WAYSHOW LTD

WAYSHOW LTD is an(a) Active company incorporated on 30/01/2012 with the registered office located at Old Vallis House, Vallis Road, Frome BA11 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WAYSHOW LTD?

toggle

WAYSHOW LTD is currently Active. It was registered on 30/01/2012 .

Where is WAYSHOW LTD located?

toggle

WAYSHOW LTD is registered at Old Vallis House, Vallis Road, Frome BA11 3EN.

What does WAYSHOW LTD do?

toggle

WAYSHOW LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does WAYSHOW LTD have?

toggle

WAYSHOW LTD had 1 employees in 2023.

What is the latest filing for WAYSHOW LTD?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mrs Anna Linnea Hopkins on 2026-02-07.