BUSINESS JUICE LIMITED

BUSINESS JUICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUSINESS JUICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07503976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS JUICE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is BUSINESS JUICE LIMITED located?

    Registered Office Address
    Minster Buildings
    21 Mincing Lane
    EC3R 7AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS JUICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    USWITCH FOR BUSINESS LIMITEDJan 24, 2011Jan 24, 2011

    What are the latest accounts for BUSINESS JUICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BUSINESS JUICE LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for BUSINESS JUICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Botha as a director on Oct 07, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Thomas Leslie Crockford as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Paul John Galligan as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Jonathan David Elliott as a director on Feb 16, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BUSINESS JUICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Andrew James
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishChief Financial Officer327529480001
    GALLIGAN, Paul John
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishDirector255787800002
    PALMER, Katrina Laura
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    Secretary
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    185653680001
    WARWICK, Jane-Marie
    19 Mandela Street
    NW1 0DU London
    Centro 3
    Secretary
    19 Mandela Street
    NW1 0DU London
    Centro 3
    157182890001
    ASPLIN, Mark
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishDirector141235680001
    BIRCHALL, Roger David
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishSolicitor134147380001
    BUTTERFIELD, Simon Edward
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    Director
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    United KingdomBritishBusinessman192043630001
    CONSTANT, James David
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    Director
    Arleston Way
    B90 4LH Solihull
    Yorke House
    West Midlands
    England
    United KingdomBritishCeo209338860001
    CROCKFORD, Thomas Leslie
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishCommercial Director240729140001
    ELLIOTT, Jonathan David
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishCommercial Director68717700007
    HUTCHINSON, Neil David
    Caroline Street
    B3 1UP Birmingham
    80
    West Midlands
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    West Midlands
    England
    EnglandBritishDirector183300230001
    ISAACS, Paul
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    Minster Buildings
    England
    United KingdomBritishDirector84187490002
    MURPHY, Robert John
    Caroline Street
    B3 1UP Birmingham
    80
    West Midlands
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    West Midlands
    England
    United KingdomEnglishDirector52529860004
    VARLEY, Edward James
    Arleston Way
    Shirley
    B90 4LH Solihull
    1st Floor Yorke House
    West Midlands
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    1st Floor Yorke House
    West Midlands
    England
    EnglandEnglishManaging Director205915870001

    Who are the persons with significant control of BUSINESS JUICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bionic Services Limited
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Building
    England
    Apr 06, 2016
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number8858846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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