Background WavePink WaveYellow Wave

JUDGEPHASE COMPANY LIMITED (02928671)

JUDGEPHASE COMPANY LIMITED (02928671) is an active UK company. incorporated on 13 May 1994. with registered office in Church Cookham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUDGEPHASE COMPANY LIMITED has been registered for 31 years. Current directors include DAVIS, Paul, GREWE, Joe, WANNER JNR, William Franklin.

Company Number
02928671
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
Units 8 -9 Fleet Business Park, Church Cookham, GU52 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Paul, GREWE, Joe, WANNER JNR, William Franklin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGEPHASE COMPANY LIMITED

JUDGEPHASE COMPANY LIMITED is an active company incorporated on 13 May 1994 with the registered office located in Church Cookham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUDGEPHASE COMPANY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02928671

LTD Company

Age

31 Years

Incorporated 13 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Units 8 -9 Fleet Business Park Sandy Lane Church Cookham, GU52 8BF,

Timeline

3 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
May 94
Director Left
Mar 11
Director Joined
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DAVIS, Paul

Active
The Lyndons, LiphookGU30 7SD
Secretary
Appointed 01 Sept 2009

DAVIS, Paul

Active
The Lyndons, LiphookGU30 7SD
Born May 1965
Director
Appointed 01 Sept 2009

GREWE, Joe

Active
Fleet Business Park, Church CookhamGU52 8BF
Born September 1956
Director
Appointed 21 Oct 2010

WANNER JNR, William Franklin

Active
Minneapolis55 414
Born November 1942
Director
Appointed 28 Jun 1994

HEATH, Dennis John

Resigned
14 Whitebeam Gardens, FarnboroughGU14 0PS
Secretary
Appointed 13 Jun 2000
Resigned 01 Sept 2009

MAGUIRE, Vivian James

Resigned
Northridge East Hill, WesterhamTN16 1EN
Secretary
Appointed 25 May 1994
Resigned 12 Jun 1996

MASSIE, David Laurence, The Estate Of

Resigned
5 Alan Road, LondonSW19 7PT
Secretary
Appointed 12 Jun 1996
Resigned 13 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1994
Resigned 25 May 1994

HAGE, Payton Alfred

Resigned
Iredale Path, Minneapolis 55044FOREIGN
Born October 1947
Director
Appointed 28 Jun 1994
Resigned 21 Oct 2010

HEATH, Dennis John

Resigned
14 Whitebeam Gardens, FarnboroughGU14 0PS
Born November 1944
Director
Appointed 13 Jun 2000
Resigned 01 Sept 2009

MASSIE, David Laurence, The Estate Of

Resigned
5 Alan Road, LondonSW19 7PT
Born October 1955
Director
Appointed 25 May 1994
Resigned 13 Jun 2000

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed 28 Jun 1994
Resigned 17 Aug 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 May 1994
Resigned 25 May 1994

Persons with significant control

1

Fleet Business Park, Church CrookhamGU52 8BF

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

101

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
3 March 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
24 June 1998
353a353a
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
8 September 1997
287Change of Registered Office
Legacy
28 June 1997
363aAnnual Return
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 June 1996
363x363x
Legacy
31 October 1995
287Change of Registered Office
Accounts With Accounts Type Medium Group
27 September 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Legacy
16 May 1995
287Change of Registered Office
Legacy
1 November 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
9 August 1994
122122
Legacy
9 August 1994
88(2)R88(2)R
Legacy
9 August 1994
224224
Legacy
9 August 1994
123Notice of Increase in Nominal Capital
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
287Change of Registered Office
Incorporation Company
13 May 1994
NEWINCIncorporation