Background WavePink WaveYellow Wave

JOHNDEN LIMITED (02861942)

JOHNDEN LIMITED (02861942) is an active UK company. incorporated on 13 October 1993. with registered office in Sutton. The company operates in the Information and Communication sector, engaged in business and domestic software development. JOHNDEN LIMITED has been registered for 32 years. Current directors include AHERNE, John Joseph.

Company Number
02861942
Status
active
Type
ltd
Incorporated
13 October 1993
Age
32 years
Address
C/O Caat Advisory Ltd Studio 19a Oru Space Sutton, Sutton, SM1 4AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AHERNE, John Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNDEN LIMITED

JOHNDEN LIMITED is an active company incorporated on 13 October 1993 with the registered office located in Sutton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JOHNDEN LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02861942

LTD Company

Age

32 Years

Incorporated 13 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

J & D LIMITED
From: 13 October 1993To: 14 March 2002
Contact
Address

C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton, SM1 4AF,

Previous Addresses

C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England
From: 18 February 2019To: 9 November 2023
Montgomery Swann Suite 4 Scotts Sufferance Wharf Mill Street London SE1 2DE
From: 13 October 1993To: 18 February 2019
Timeline

3 key events • 1993 - 2013

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Jan 13
Director Joined
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MONTGOMERY SWANN LEGAL SERVICES LTD

Active
Studio 19a Oru Space Sutton, SuttonSM1 4AF
Corporate secretary
Appointed 05 May 2003

AHERNE, John Joseph

Active
Studio 19a Oru Space Sutton, SuttonSM1 4AF
Born October 1942
Director
Appointed 30 Oct 2012

AHERNE, Denis Noel

Resigned
32 Wimbledon Park Road, LondonSW18 1LT
Secretary
Appointed 13 Oct 1993
Resigned 31 Jan 2012

BRADSHAW, Steven John

Resigned
6 Tenby Court, CroydonCR0 6HA
Secretary
Appointed 13 Oct 1993
Resigned 13 Oct 1993

R B SERVICES LIMITED

Resigned
Suite 4 Scotts Sufferance Wharf, LondonSE1 2DE
Corporate secretary
Appointed 13 Oct 2000
Resigned 06 May 2003

AHERNE, Denis Noel

Resigned
32 Wimbledon Park Road, LondonSW18 1LT
Born December 1944
Director
Appointed 17 Oct 2008
Resigned 31 Jan 2012

AHERNE, Denis Noel

Resigned
32 Wimbledon Park Road, LondonSW18 1LT
Born December 1944
Director
Appointed 13 Oct 1993
Resigned 30 Jun 2000

AHERNE, John Joseph

Resigned
79 Corner Fielde, LondonSW2 4TJ
Born October 1942
Director
Appointed 13 Oct 1993
Resigned 30 Jun 2000

INGRAM, Peter Christopher

Resigned
Flat 15, LondonNW1 3EY
Born March 1967
Director
Appointed 30 Jun 2000
Resigned 18 Oct 2008

Persons with significant control

1

Mr John Joseph Aherne

Active
Studio 19a Oru Space Sutton, SuttonSM1 4AF
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
27 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Gazette Notice Compulsory
10 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
9 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
88(2)R88(2)R
Legacy
14 November 2003
123Notice of Increase in Nominal Capital
Resolution
14 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
27 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2002
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
14 March 2002
AC92AC92
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
363aAnnual Return
Memorandum Articles
14 March 2002
MEM/ARTSMEM/ARTS
Legacy
14 March 2002
363aAnnual Return
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Gazette Dissolved Compulsary
15 August 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 April 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 1993
288288
Incorporation Company
13 October 1993
NEWINCIncorporation