Background WavePink WaveYellow Wave

JUICE CREATIVE LIMITED (03847023)

JUICE CREATIVE LIMITED (03847023) is an active UK company. incorporated on 23 September 1999. with registered office in Sawbridgeworth. The company operates in the Manufacturing sector, engaged in unknown sic code (18130) and 1 other business activities. JUICE CREATIVE LIMITED has been registered for 26 years. Current directors include BUTT, Anthony James, MURR, Nicholas John, SALISBURY, Lawrence.

Company Number
03847023
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
First Floor, Sawbridgeworth, CM21 9JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
BUTT, Anthony James, MURR, Nicholas John, SALISBURY, Lawrence
SIC Codes
18130, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUICE CREATIVE LIMITED

JUICE CREATIVE LIMITED is an active company incorporated on 23 September 1999 with the registered office located in Sawbridgeworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130) and 1 other business activity. JUICE CREATIVE LIMITED was registered 26 years ago.(SIC: 18130, 82990)

Status

active

Active since 26 years ago

Company No

03847023

LTD Company

Age

26 Years

Incorporated 23 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

First Floor 30 London Road Sawbridgeworth, CM21 9JS,

Previous Addresses

The Foundry Parvilles Hatfield Heath Hertfordshire CM22 7AT
From: 10 April 2013To: 5 April 2022
35 Ballards Lane London N3 1XW United Kingdom
From: 9 December 2010To: 10 April 2013
Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL
From: 23 September 1999To: 9 December 2010
Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
May 12
Funding Round
Oct 12
Director Joined
Apr 14
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUTT, Anthony James

Active
30 London Road, SawbridgeworthCM21 9JS
Born April 1975
Director
Appointed 23 Sept 1999

MURR, Nicholas John

Active
30 London Road, SawbridgeworthCM21 9JS
Born July 1962
Director
Appointed 23 Sept 1999

SALISBURY, Lawrence

Active
30 London Road, SawbridgeworthCM21 9JS
Born April 1970
Director
Appointed 01 Dec 2003

HUNT, Stephen Martin Alan

Resigned
Marshalls Piece, DunmowCM6 3RZ
Secretary
Appointed 23 Sept 1999
Resigned 01 Apr 2008

INSIGHT NOMINEES LIMITED

Resigned
Riverside Business Park, Stansted MountfitchetCM24 8PL
Corporate secretary
Appointed 01 Apr 2008
Resigned 09 Dec 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

HUNT, Stephen Martin Alan

Resigned
Parvilles, HertfordshireCM22 7AT
Born March 1973
Director
Appointed 23 Sept 1999
Resigned 31 Mar 2021

MULLEY, Craig

Resigned
Larksway, Bishop's StortfordCM23 4DG
Born October 1972
Director
Appointed 11 Feb 2014
Resigned 31 Mar 2021

SALISBURY, Louise

Resigned
13 Elmbrook Drive, Bishops StortfordCM23 4JB
Born November 1967
Director
Appointed 23 Sept 1999
Resigned 01 Dec 2003

STEVENS, Simon

Resigned
Ballards Lane, LondonN3 1XW
Born October 1970
Director
Appointed 02 Oct 2000
Resigned 19 Oct 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

3

Mr Nicholas John Murr

Active
30 London Road, SawbridgeworthCM21 9JS
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Lawrence Salisbury

Active
30 London Road, SawbridgeworthCM21 9JS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Anthony James Butt

Active
30 London Road, SawbridgeworthCM21 9JS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Capital Cancellation Shares
13 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Legacy
11 December 2000
287Change of Registered Office
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
88(2)R88(2)R
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation