Background WavePink WaveYellow Wave

JOURNEY GROUP SERVICES LIMITED (06200189)

JOURNEY GROUP SERVICES LIMITED (06200189) is an active UK company. incorporated on 3 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOURNEY GROUP SERVICES LIMITED has been registered for 19 years. Current directors include STURM, Timothy James, WHITTENBURY, Alison Mary.

Company Number
06200189
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STURM, Timothy James, WHITTENBURY, Alison Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOURNEY GROUP SERVICES LIMITED

JOURNEY GROUP SERVICES LIMITED is an active company incorporated on 3 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOURNEY GROUP SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06200189

LTD Company

Age

19 Years

Incorporated 3 April 2007

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WATERMARK GROUP SERVICES (UK) LIMITED
From: 3 April 2007To: 24 January 2017
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 17 June 2020To: 17 July 2025
1 Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 17 June 2020
50 Broadway London SW1H 0BL England
From: 14 March 2017To: 10 June 2020
Building One, the Square Southall Lane Southall Middlesex UB2 5NH
From: 9 May 2014To: 14 March 2017
Unit 1-3, the Heston Centre International Avenue Hounslow Middlesex TW5 9NJ
From: 3 April 2007To: 9 May 2014
Timeline

8 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Mar 11
Capital Update
Mar 12
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STURM, Timothy James

Active
Bow Churchyard, LondonEC4M 9DQ
Born February 1972
Director
Appointed 06 Jan 2017

WHITTENBURY, Alison Mary

Active
Bow Churchyard, LondonEC4M 9DQ
Born May 1966
Director
Appointed 06 Jan 2017

FITZWILLIAM, Peter David Campbell

Resigned
The Encompass Centre, HestonTW5 9NJ
Secretary
Appointed 08 May 2007
Resigned 31 Dec 2007

SCOTT, Nicholas

Resigned
17 Waldeck Road, LondonW13 8LY
Secretary
Appointed 03 Apr 2007
Resigned 08 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2007
Resigned 03 Apr 2007

FITZWILLIAM, Peter David Campbell

Resigned
The Encompass Centre, HestonTW5 9NJ
Born March 1960
Director
Appointed 08 May 2007
Resigned 31 Dec 2007

OSTRO, Maurice Samuel

Resigned
6 Elsworthy Terrace, LondonNW3 3DR
Born February 1965
Director
Appointed 03 Apr 2007
Resigned 04 Jun 2007

SCOTT, Nicholas

Resigned
17 Waldeck Road, LondonW13 8LY
Born December 1970
Director
Appointed 03 Apr 2007
Resigned 31 Jan 2009

YAPP, Stephen

Resigned
4 The Tovells, WoodbridgeIP13 6HF
Born May 1957
Director
Appointed 04 Jun 2007
Resigned 06 Jan 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2007
Resigned 03 Apr 2007

Persons with significant control

1

Bow Churchyard, LondonEC4M 9DQ

Nature of Control

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

Filing History

121

Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2020
AAAnnual Accounts
Legacy
22 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2018
AAAnnual Accounts
Legacy
27 July 2018
PARENT_ACCPARENT_ACC
Legacy
27 July 2018
AGREEMENT2AGREEMENT2
Legacy
27 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Memorandum Articles
2 January 2018
MAMA
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
9 November 2017
PARENT_ACCPARENT_ACC
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Legacy
9 November 2017
AGREEMENT2AGREEMENT2
Legacy
7 October 2017
AGREEMENT2AGREEMENT2
Legacy
7 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Certificate Change Of Name Company
24 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2016
AAAnnual Accounts
Legacy
14 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 March 2012
SH19Statement of Capital
Legacy
16 March 2012
SH20SH20
Legacy
16 March 2012
CAP-SSCAP-SS
Resolution
16 March 2012
RESOLUTIONSResolutions
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Legacy
8 June 2011
MG02MG02
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Resolution
9 March 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Legacy
11 November 2010
MG02MG02
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
88(2)R88(2)R
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation