Background WavePink WaveYellow Wave

JUPIX LTD (06382929)

JUPIX LTD (06382929) is an active UK company. incorporated on 26 September 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUPIX LTD has been registered for 18 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
06382929
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPIX LTD

JUPIX LTD is an active company incorporated on 26 September 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUPIX LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06382929

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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 25 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

, 5 Somerville Court Banbury Business Park, Aynho Road, Adderbury, Banbury, Oxfordshire, OX17 3NS, England
From: 14 October 2015To: 20 September 2016
, 1 Oxford Court St. James Road, Brackley, Northamptonshire, NN13 7XY
From: 3 July 2014To: 14 October 2015
, Halifax Way Pocklington Industrial Estate, Pocklington, York, YO42 1NP, England
From: 1 July 2014To: 3 July 2014
, 1 Redlands Court Chapel Lane, Shotteswell, Banbury, Oxfordshire, OX17 1JB, England
From: 30 June 2014To: 1 July 2014
, 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom
From: 1 November 2013To: 30 June 2014
, 18 Market Place, Brackley, Northamptonshire, NN13 7DP, England
From: 4 September 2013To: 1 November 2013
, 6 Banbury Road, Brackley, Northamptonshire, NN13 6AU, England
From: 17 August 2010To: 4 September 2013
, 4 Oxford Court St. James Road, Brackley, Northamptonshire, NN13 7XY, United Kingdom
From: 29 July 2010To: 17 August 2010
, 2 Oxford Court St James Road, Brackley, Northamptonshire, NN13 7XY
From: 26 September 2007To: 29 July 2010
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 11
Director Left
Jul 11
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Director Joined
Nov 14
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

GLEAVE, Oliver

Resigned
Oxford Court, BrackleyNN13 7XY
Secretary
Appointed 01 Jan 2010
Resigned 25 Jun 2014

CHEYNE WALK REGISTRARS LTD

Resigned
10 Cheyne Walk, NorthamptonNN1 5PT
Corporate secretary
Appointed 26 Sept 2007
Resigned 17 Feb 2014

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born July 1967
Director
Appointed 20 Sept 2018
Resigned 31 May 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 07 Jun 2018
Resigned 15 Jul 2025

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2018

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLEAVE, Oliver

Resigned
Oxford Court, BrackleyNN13 7XY
Born May 1979
Director
Appointed 26 Sept 2007
Resigned 25 Jun 2014

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark David

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1969
Director
Appointed 25 Jun 2014
Resigned 04 May 2018

LEACH, Thomas Anthony

Resigned
Oxford Court, BrackleyNN13 7XY
Born September 1982
Director
Appointed 26 Sept 2007
Resigned 25 Jun 2014

MAY, Robert John

Resigned
Banbury Road, BrackleyNN13 6AU
Born December 1962
Director
Appointed 18 Oct 2010
Resigned 26 Jul 2011

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

SCOTT, Graeme Nicholas

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born November 1970
Director
Appointed 06 Nov 2014
Resigned 28 Apr 2016

Persons with significant control

1

Copper Row, LondonSE1 2LH

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

128

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 July 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 July 2025
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
5 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
10 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date
10 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Appoint Person Secretary Company
27 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
1 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288cChange of Particulars
Incorporation Company
26 September 2007
NEWINCIncorporation