Background WavePink WaveYellow Wave

JUPITER INDUSTRIES LIMITED (02772623)

JUPITER INDUSTRIES LIMITED (02772623) is an active UK company. incorporated on 10 December 1992. with registered office in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUPITER INDUSTRIES LIMITED has been registered for 33 years. Current directors include KREMER, Serge Robert Guy, SINCLAIR, Andrea Felizitas Mathilde.

Company Number
02772623
Status
active
Type
ltd
Incorporated
10 December 1992
Age
33 years
Address
37 Station Road, Lutterworth, LE17 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KREMER, Serge Robert Guy, SINCLAIR, Andrea Felizitas Mathilde
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER INDUSTRIES LIMITED

JUPITER INDUSTRIES LIMITED is an active company incorporated on 10 December 1992 with the registered office located in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUPITER INDUSTRIES LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02772623

LTD Company

Age

33 Years

Incorporated 10 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

37 Station Road Lutterworth, LE17 4AP,

Previous Addresses

, the 4 Degree Centre, Bilton Way, Lutterworth, Leicestershire, LE17 4JA
From: 10 December 1992To: 13 January 2010
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Loan Secured
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Loan Cleared
Dec 15
Loan Secured
Jan 16
Owner Exit
May 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KREMER, Serge Robert Guy

Active
Station Road, LutterworthLE17 4AP
Born December 1966
Director
Appointed 14 Jan 2014

SINCLAIR, Andrea Felizitas Mathilde

Active
Station Road, LutterworthLE17 4AP
Born March 1967
Director
Appointed 19 Aug 2014

DAVID, Alastair Cameron

Resigned
Northumberland Road, Leamington SpaCV32 6HG
Secretary
Appointed 31 May 2008
Resigned 07 Apr 2016

DAVID, Jacqueline

Resigned
108 Northumberland Road, Lesmington SpaCV32 6HG
Secretary
Appointed 17 Jan 2005
Resigned 31 May 2008

THOMASSON, Anne Marie

Resigned
Orchard House, Bitteswell LutterworthLE17 4RY
Secretary
Appointed 23 Nov 1994
Resigned 17 Jan 2005

WAINWRIGHT, Doreen

Resigned
28 Davenport Fold Road, BoltonBL2 4HA
Secretary
Appointed 15 Feb 1993
Resigned 23 Nov 1994

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Dec 1992
Resigned 15 Feb 1993

THOMASSON, Anne Marie

Resigned
Cottage, LutterworthLE17 4RX
Born May 1956
Director
Appointed 23 Nov 1994
Resigned 14 Jan 2014

THOMASSON, Geoffrey

Resigned
Cottage, LutterworthLE17 4RX
Born February 1956
Director
Appointed 23 Nov 1994
Resigned 14 Jan 2014

TOPPING, Debra

Resigned
Greenside Farm, ManchesterM2S 9DZ
Born May 1963
Director
Appointed 15 Feb 1993
Resigned 23 Nov 1994

WAINWRIGHT, Doreen

Resigned
28 Davenport Fold Road, BoltonBL2 4HA
Born October 1932
Director
Appointed 15 Feb 1993
Resigned 23 Nov 1994

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 10 Dec 1992
Resigned 15 Feb 1993

Persons with significant control

2

1 Active
1 Ceased

Ms Andrea Felizitas Mathilde Sinclair

Ceased
Station Road, LutterworthLE17 4AP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2025

Mr Serge Robert Guy Kremer

Active
Station Road, LutterworthLE17 4AP
Born December 1966

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

116

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 July 2008
AAAnnual Accounts
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
12 September 2006
AAAnnual Accounts
Legacy
16 March 2006
288cChange of Particulars
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
23 March 2003
287Change of Registered Office
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
287Change of Registered Office
Legacy
4 January 2002
363sAnnual Return (shuttle)
Resolution
13 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 December 2001
AAAnnual Accounts
Legacy
8 June 2001
225Change of Accounting Reference Date
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
18 August 1998
88(2)R88(2)R
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
29 January 1996
287Change of Registered Office
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
21 February 1994
363aAnnual Return
Legacy
17 August 1993
224224
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
287Change of Registered Office
Incorporation Company
10 December 1992
NEWINCIncorporation