THEJUDGE LIMITED
Overview
| Company Name | THEJUDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03941392 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THEJUDGE LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is THEJUDGE LIMITED located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THEJUDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THEJUDGE.CO.UK LIMITED | Mar 07, 2000 | Mar 07, 2000 |
What are the latest accounts for THEJUDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THEJUDGE LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for THEJUDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Hugh Harrison Titcomb as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Martin Delaney on Sep 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Lawrence Amey on Sep 05, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Jane Gibbard as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emily Thomas as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Crawford as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Ms Lisa Jane Gibbard as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Danielle Lucy Champion as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Muhammad Muzammil Shaikh as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Ivana Mahendra as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Who are the officers of THEJUDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALPENNY, Kieran Patrick | Secretary | Fenchurch Street EC3M 4ST London 90 England | 273536750001 | |||||||
| AMEY, Matthew Lawrence | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 131097370004 | |||||
| DELANEY, James Martin | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 131097430001 | |||||
| SHAIKH, Muhammad Muzammil | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 288337130001 | |||||
| THOMAS, Emily | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 318158790001 | |||||
| TITCOMB, Hugh Harrison | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 336697480001 | |||||
| WARNER, Robert James | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 268306860001 | |||||
| GIMSON, John Peter | Secretary | 58 Torton Hill Road BN18 9HH Arundel West Sussex | British | 89639570001 | ||||||
| LEVEY, Miranda Kate | Secretary | Fenchurch Street EC3M 4ST London 90 England | 271450700001 | |||||||
| ROAT, Eliana | Secretary | Orchard Corner Station Road, East Preston BN16 3AR Littlehampton West Sussex | British | 69301950001 | ||||||
| STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
| BLICK, James Harper | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 162613180001 | |||||
| CHAMPION, Danielle Lucy | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 261036340001 | |||||
| CRAWFORD, Anthony | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 271450470001 | |||||
| GIBBARD, Lisa Jane | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 197961160001 | |||||
| GILBERT, Emmanuel James | Director | Tamarisk Way East Preston BN16 2TF Littlehampton 12 West Sussex England | England | British | 130990100001 | |||||
| GILBERT, Marie Valerie | Director | Tamarisk Way East Preston BN16 2TF Littlehampton 12 West Sussex England | England | British | 130990120001 | |||||
| KNIGHTS, Emma Katrina | Director | Linnell Road RH1 4DH Redhill 4 Surrey | England | British | 134239670001 | |||||
| MAHENDRA, Ivana | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 257244610001 | |||||
| NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Who are the persons with significant control of THEJUDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thejudge Group Holdings Limited | Apr 06, 2016 | 44/46 Springfiled Road RH12 2PD Horsham 2nd Floor West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0