Background WavePink WaveYellow Wave

JULISE LIMITED (01795714)

JULISE LIMITED (01795714) is an active UK company. incorporated on 28 February 1984. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JULISE LIMITED has been registered for 42 years. Current directors include BURTON, Andrew James Frederick, MATTISON, Julia Amanda, MCCORMICK, Katherine Mary.

Company Number
01795714
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
1020 Eskdale Road, Winnersh Triangle, Berkshire, RG41 5TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Andrew James Frederick, MATTISON, Julia Amanda, MCCORMICK, Katherine Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULISE LIMITED

JULISE LIMITED is an active company incorporated on 28 February 1984 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JULISE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01795714

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

DOUBLE 4 BUCKETS LIMITED
From: 9 April 1985To: 3 December 1991
JAKOMINI LIMITED
From: 28 February 1984To: 9 April 1985
Contact
Address

1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire, RG41 5TS,

Previous Addresses

Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
From: 28 February 1984To: 20 December 2017
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 12
Director Joined
Aug 12
Capital Update
Oct 12
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MADELEY, Matthew Paul

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 01 Jan 2023

BURTON, Andrew James Frederick

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born January 1974
Director
Appointed 30 Nov 2016

MATTISON, Julia Amanda

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born September 1982
Director
Appointed 03 Jun 2025

MCCORMICK, Katherine Mary

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born December 1972
Director
Appointed 03 Jun 2025

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Secretary
Appointed 31 Oct 1999
Resigned 13 Dec 1999

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Secretary
Appointed N/A
Resigned 02 Feb 1998

BROPHY, Tom

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 05 Aug 2011
Resigned 23 Nov 2012

BUSHNELL, Adrian John

Resigned
138 Goddard Way, Saffron WaldenCB10 2ED
Secretary
Appointed 02 Feb 1998
Resigned 31 Oct 1999

DREW, Alison

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 18 Mar 2003
Resigned 05 Aug 2011

MCCORMICK, Katherine Mary

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 31 Jul 2015
Resigned 01 Jan 2023

MIDDLEMISS, Graham

Resigned
Arlington Business Park, ReadingRG7 4GA
Secretary
Appointed 23 Nov 2012
Resigned 31 Jul 2015

PARKER, Edward Geoffrey

Resigned
The Homestead, WorcesterWR2 4LN
Secretary
Appointed 13 Dec 1999
Resigned 31 Aug 2002

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Secretary
Appointed 31 Aug 2002
Resigned 18 Mar 2003

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Born June 1942
Director
Appointed N/A
Resigned 01 Jul 2002

BURTON, Ian Michael

Resigned
Five Oaks Green Meadows, Ross On WyeHR9 7RE
Born April 1959
Director
Appointed 01 Aug 1997
Resigned 02 Feb 1998

BUSHNELL, Adrian John

Resigned
138 Goddard Way, Saffron WaldenCB10 2ED
Born March 1964
Director
Appointed 02 Feb 1998
Resigned 31 Oct 1999

GRAY, Simon

Resigned
Arlington Business Park, ReadingRG7 4GA
Born August 1967
Director
Appointed 01 Aug 2012
Resigned 30 Apr 2017

IRELAND, Richard

Resigned
10 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1933
Director
Appointed N/A
Resigned 23 Sept 1994

PARKER, Edward Geoffrey

Resigned
The Homestead, WorcesterWR2 4LN
Born October 1967
Director
Appointed 13 Dec 1999
Resigned 31 Aug 2002

POWELL, William Tudor

Resigned
Foye House, NewentGL18 1JN
Born May 1942
Director
Appointed N/A
Resigned 31 Jul 1997

SMITH, Robert Andrew Ross

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1970
Director
Appointed 01 Apr 2010
Resigned 30 Nov 2016

WEBB, Matthew John

Resigned
Arlington Business Park, ReadingRG7 4GA
Born January 1974
Director
Appointed 01 Apr 2010
Resigned 01 Aug 2012

WEBSTER, Stephen Paul

Resigned
Parkview 1220, ThealeRG7 4GA
Born November 1952
Director
Appointed 23 Sept 1994
Resigned 31 Mar 2010

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Born June 1960
Director
Appointed 01 Jul 2002
Resigned 31 May 2007

FERGUSON WINNERSH DIRECTORS LIMITED

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Corporate director
Appointed 31 May 2007
Resigned 03 Jun 2025

Persons with significant control

1

25-28 North Wall Quay, Dublin 1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 January 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
28 December 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
1 November 2012
SH19Statement of Capital
Legacy
1 November 2012
SH20SH20
Legacy
1 November 2012
CAP-SSCAP-SS
Resolution
1 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Termination Director Company
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
123Notice of Increase in Nominal Capital
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288cChange of Particulars
Legacy
17 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363aAnnual Return
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288cChange of Particulars
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Legacy
19 February 2002
288cChange of Particulars
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Legacy
5 May 2000
288cChange of Particulars
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
19 November 1998
363aAnnual Return
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
30 November 1995
363x363x
Accounts With Accounts Type Dormant
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363x363x
Legacy
10 October 1994
288288
Resolution
8 October 1994
RESOLUTIONSResolutions
Resolution
8 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363x363x
Accounts With Accounts Type Dormant
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363x363x
Accounts With Accounts Type Dormant
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363x363x
Certificate Change Of Name Company
2 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Accounts With Accounts Type Dormant
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Dormant
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Dormant
29 December 1987
AAAnnual Accounts
Legacy
29 December 1987
363363
Resolution
15 August 1987
RESOLUTIONSResolutions
Legacy
11 April 1987
287Change of Registered Office
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
12 September 1986
288288
Certificate Change Of Name Company
9 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 February 1984
MISCMISC