Background WavePink WaveYellow Wave

JUDGES CAPITAL LIMITED (07003607)

JUDGES CAPITAL LIMITED (07003607) is an active UK company. incorporated on 28 August 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). JUDGES CAPITAL LIMITED has been registered for 16 years. Current directors include LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr.

Company Number
07003607
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGES CAPITAL LIMITED

JUDGES CAPITAL LIMITED is an active company incorporated on 28 August 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). JUDGES CAPITAL LIMITED was registered 16 years ago.(SIC: 28990)

Status

active

Active since 16 years ago

Company No

07003607

LTD Company

Age

16 Years

Incorporated 28 August 2009

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 28 August 2009To: 2 November 2015
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
Dec 19
Loan Cleared
May 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 26 Mar 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Secretary
Appointed 28 Aug 2009
Resigned 30 Apr 2015

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Oct 2018

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 28 Aug 2009
Resigned 31 Dec 2017

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 28 Aug 2009
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born April 1948
Director
Appointed 28 Aug 2009
Resigned 30 Apr 2015

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
24 January 2022
MR05Certification of Charge
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Incorporation Company
28 August 2009
NEWINCIncorporation