THEJUDGE GROUP HOLDINGS LIMITED
Overview
| Company Name | THEJUDGE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06757896 |
| 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 GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THEJUDGE GROUP HOLDINGS LIMITED located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THEJUDGE GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on Oct 20, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Notification of Thomas Miller (Uk) Holdings Company Ltd as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 18, 2025 | 2 pages | PSC09 | ||
Appointment of Mr Hugh Harrison Titcomb as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Lisa Jane Gibbard as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Crawford as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 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 | ||
Appointment of Mr Muhammad Muzammil Shaikh as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Ivana Mahendra as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Appointment of Mr Anthony Crawford as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Who are the officers of THEJUDGE GROUP HOLDINGS 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 | 273536550001 | |||||||
| AMEY, Matthew Lawrence | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 131097370004 | |||||
| BLICK, James Harper | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 204522900001 | |||||
| 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 | |||||
| TITCOMB, Hugh Harrison | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 336697830001 | |||||
| VAN KEMPEN, Fredericus Jean Gijsbert | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 128633300001 | |||||
| WARNER, Robert James | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 268306860001 | |||||
| GILBERT, Emmanuel James | Secretary | Tamarisk Way East Preston BN16 2TF Littlehampton 12 West Sussex England | British | 130990100001 | ||||||
| LEVEY, Miranda Kate | Secretary | Fenchurch Street EC3M 4ST London 90 England | 268302950001 | |||||||
| 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 | |||||
| CUNNINGHAM, Redvers Paul | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 66655500009 | |||||
| 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 | |||||
| MAHENDRA, Ivana | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 257244610001 | |||||
| VAN KEMPEN, Fredericus Jean Gijsbert | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 128633300001 |
Who are the persons with significant control of THEJUDGE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Miller (Uk) Holdings Company Ltd | Dec 31, 2024 | Fenchurch Street EC3M 4ST London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THEJUDGE GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 25, 2016 | Dec 31, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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