Background WavePink WaveYellow Wave

JUST EAT HOLDING LIMITED (05438939)

JUST EAT HOLDING LIMITED (05438939) is an active UK company. incorporated on 28 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. JUST EAT HOLDING LIMITED has been registered for 20 years. Current directors include ODDENS, Sven Ivo, POINTON, Claire, SMITH, Graham Philip.

Company Number
05438939
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 years
Address
Fleet Place House, London, EC4M 7RF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ODDENS, Sven Ivo, POINTON, Claire, SMITH, Graham Philip
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST EAT HOLDING LIMITED

JUST EAT HOLDING LIMITED is an active company incorporated on 28 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. JUST EAT HOLDING LIMITED was registered 20 years ago.(SIC: 63120)

Status

active

Active since 20 years ago

Company No

05438939

LTD Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 19 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

CD (02) LIMITED
From: 28 April 2005To: 9 January 2006
Contact
Address

Fleet Place House 2 Fleet Place London, EC4M 7RF,

Previous Addresses

Masters House 107 Hammersmith Road London W14 0QH
From: 10 June 2014To: 3 June 2019
90 Fetter Lane London EC4A 1EQ
From: 15 July 2011To: 10 June 2014
35 Catherine Place London SW1E 6DY
From: 28 April 2005To: 15 July 2011
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
May 11
Director Joined
May 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Nov 13
Loan Secured
Mar 15
Funding Round
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 16
Funding Round
Jun 17
Director Left
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Dec 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ODDENS, Sven Ivo

Active
Piet Heinkade, 1019gm, Amsterdam
Born November 1971
Director
Appointed 01 Mar 2021

POINTON, Claire

Active
2 Fleet Place, LondonEC4M 7RF
Born February 1976
Director
Appointed 14 Jul 2023

SMITH, Graham Philip

Active
2 Fleet Place, LondonEC4M 7RF
Born September 1976
Director
Appointed 20 Oct 2025

HUNTER, Anthony George

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 17 Jun 2014
Resigned 31 May 2019

WROE, Michael John

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 02 Feb 2009
Resigned 17 Jun 2014

COSEC DIRECT LIMITED

Resigned
35 Catherine Place, LondonSW1E 6DY
Corporate secretary
Appointed 28 Apr 2005
Resigned 02 Feb 2009

BASTERFIELD, Mary Margaret

Resigned
2 Fleet Place, LondonEC4M 7RF
Born June 1973
Director
Appointed 01 Jul 2020
Resigned 17 Sept 2020

BENDTSEN, Bo Ladegaard

Resigned
The Belchers Tower 2, Hong Kong
Born April 1969
Director
Appointed 05 Dec 2005
Resigned 08 Dec 2006

BLAIR, Adrian

Resigned
107 Hammersmith Road, LondonW14 0QH
Born April 1975
Director
Appointed 13 May 2011
Resigned 31 Jan 2018

BUCH, Jesper

Resigned
Urb. Los Altos De Los Monteros, Marbella29603
Born August 1975
Director
Appointed 20 Feb 2006
Resigned 02 Feb 2009

BUTTRESS, Talfryn David

Resigned
107 Hammersmith Road, LondonW14 0QH
Born March 1976
Director
Appointed 06 Mar 2013
Resigned 20 Jun 2017

COLLINSON, David Findlay Lacey

Resigned
2 Fleet Place, LondonEC4M 7RF
Born June 1986
Director
Appointed 01 Jan 2023
Resigned 30 Sept 2025

COOREVITS, Frederic

Resigned
9051, Sint Denijs Westrem
Born March 1970
Director
Appointed 08 Dec 2006
Resigned 02 Feb 2009

CORFIELD, Graham John

Resigned
2 Fleet Place, LondonEC4M 7RF
Born April 1969
Director
Appointed 08 Feb 2018
Resigned 18 Sept 2020

HARRISON, Paul Scott

Resigned
2 Fleet Place, LondonEC4M 7RF
Born June 1964
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2020

KENNY, Andrew James

Resigned
2 Fleet Place, LondonEC4M 7RF
Born August 1983
Director
Appointed 20 Oct 2020
Resigned 14 Jul 2023

MARSHALL, Katharine

Resigned
2 Fleet Place, LondonEC4M 7RF
Born December 1978
Director
Appointed 30 Jun 2022
Resigned 01 Jan 2023

NYENGAARD, Klaus Randel

Resigned
Lindebjergvej, Skævinge3320
Born September 1970
Director
Appointed 02 Feb 2009
Resigned 05 Feb 2013

PEREIRA, Thomas Anthony

Resigned
1011 Dk, Amsterdam
Born January 1985
Director
Appointed 20 Oct 2020
Resigned 30 Jun 2022

SPORLE, James Alan, Mr.

Resigned
2 Fleet Place, LondonEC4M 7RF
Born February 1976
Director
Appointed 15 Mar 2018
Resigned 28 Feb 2021

WROE, Michael John

Resigned
107 Hammersmith Road, LondonW14 0QH
Born August 1968
Director
Appointed 02 Feb 2009
Resigned 26 Sept 2016

CD CORPORATE MANAGEMENT LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 25 May 2005
Resigned 05 Dec 2005

CD GROUP NOMINEES LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 28 Apr 2005
Resigned 25 May 2005

Persons with significant control

1

2 Fleet Place, LondonEC4M 7RF

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

131

Confirmation Statement With No Updates
19 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Resolution
3 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Memorandum Articles
14 April 2015
MAMA
Resolution
14 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
31 March 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name Date
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Legacy
18 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Auditors Resignation Company
10 March 2010
AUDAUD
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
287Change of Registered Office
Legacy
26 September 2007
287Change of Registered Office
Legacy
3 May 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
24 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Incorporation Company
28 April 2005
NEWINCIncorporation