Background WavePink WaveYellow Wave

JURIBA LIMITED (06462462)

JURIBA LIMITED (06462462) is an active UK company. incorporated on 3 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. JURIBA LIMITED has been registered for 18 years. Current directors include ANGELL, Barry Stuart, BLACKABY, Simon, RIDGWAY, Graham Paul and 1 others.

Company Number
06462462
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
83 Victoria Street, London, SW1H 0HW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANGELL, Barry Stuart, BLACKABY, Simon, RIDGWAY, Graham Paul, ZUCKER, David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURIBA LIMITED

JURIBA LIMITED is an active company incorporated on 3 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JURIBA LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06462462

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

83 Victoria Street London, SW1H 0HW,

Previous Addresses

, 20 Downs Valley, Hartley, Longfield, Kent, DA3 7RA, England
From: 16 September 2016To: 2 February 2023
, 4 Parkfield, Hartley, Longfield, Kent, DA3 7RB
From: 3 January 2008To: 16 September 2016
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Share Issue
Jul 20
Funding Round
Sept 20
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Share Buyback
Jan 22
Capital Reduction
Mar 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Director Left
Feb 24
New Owner
Apr 24
Funding Round
Apr 24
Director Joined
Jun 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Jan 26
Owner Exit
Feb 26
Director Left
Feb 26
14
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ZUCKER, David

Active
Victoria Street, LondonSW1H 0HW
Secretary
Appointed 09 Feb 2024

ANGELL, Barry Stuart

Active
4 Parkfield, HartleyDA3 7RB
Born December 1971
Director
Appointed 03 Jan 2008

BLACKABY, Simon

Active
York Buildings, LondonWC2N 6JU
Born September 1993
Director
Appointed 24 Sept 2025

RIDGWAY, Graham Paul

Active
Victoria Street, LondonSW1H 0HW
Born May 1960
Director
Appointed 10 Mar 2025

ZUCKER, David

Active
Victoria Street, LondonSW1H 0HW
Born August 1982
Director
Appointed 04 Oct 2021

ANGELL, Sarah Jo-Ann

Resigned
4 Parkfield, HartleyDA3 7RB
Secretary
Appointed 03 Jan 2008
Resigned 30 Sept 2008

BAKER, Mark

Resigned
105 Elgar Avenue, BerrylandsKT5 9JS
Secretary
Appointed 30 Sept 2008
Resigned 15 Mar 2011

BELL, Julia Amy

Resigned
Victoria Street, LondonSW1H 0HW
Secretary
Appointed 15 Mar 2011
Resigned 09 Feb 2024

BELL, Julia Amy

Resigned
Doddington Grove, LondonSE17 3TT
Born December 1976
Director
Appointed 09 Jan 2008
Resigned 09 Feb 2024

BREW, Alistair Jeremy

Resigned
York Buildings, LondonWC2N 6JU
Born July 1973
Director
Appointed 06 Apr 2023
Resigned 24 Sept 2025

DONOGHUE, Stella Mary

Resigned
Victoria Street, LondonSW1H 0HW
Born May 1966
Director
Appointed 19 Jun 2020
Resigned 11 Jul 2023

FRASER, Iain

Resigned
Church Lane, RedhillRH1 4LP
Born January 1965
Director
Appointed 21 May 2010
Resigned 31 Jan 2026

HOLLIS, Richard John

Resigned
Parkfield, LongfieldDA3 7RB
Born December 1973
Director
Appointed 07 Mar 2011
Resigned 11 Jul 2011

HOLLIS, Richard John

Resigned
76 Lake Rise, RomfordRM1 4EE
Born December 1973
Director
Appointed 03 Jan 2008
Resigned 09 Feb 2011

KAY, Jonathan Walton

Resigned
Stocks Lane, KnutsfordWA16 8TU
Born February 1969
Director
Appointed 01 Jan 2021
Resigned 23 Jul 2021

SATSANGI, Rahul

Resigned
Victoria Street, LondonSW1H 0HW
Born March 1980
Director
Appointed 19 Jun 2020
Resigned 06 Apr 2023

Persons with significant control

6

2 Active
4 Ceased

Iain Fraser

Ceased
Victoria Street, LondonSW1H 0HW
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2024
Ceased 31 Jan 2026
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020

Mrs Julia Amy Bell

Ceased
Doddington Grove, LondonSE17 3TT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 01 Jul 2025

Mr Barry Stuart Angell

Ceased
Victoria Street, LondonSW1H 0HW
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2017
Ceased 01 Jul 2025

Mr Iain Fraser

Ceased
Church Lane, RedhillRH1 4LP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 19 Jun 2020

Mr Barry Stuart Angell

Active
Victoria Street, LondonSW1H 0HW
Born December 1971

Nature of Control

Voting rights 50 to 75 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Memorandum Articles
5 May 2024
MAMA
Resolution
5 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
23 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Capital Cancellation Shares
22 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 July 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
88(2)R88(2)R
Incorporation Company
3 January 2008
NEWINCIncorporation