Background WavePink WaveYellow Wave

J.V. & ASSOCIATES LIMITED (07529581)

J.V. & ASSOCIATES LIMITED (07529581) is an active UK company. incorporated on 15 February 2011. 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.. J.V. & ASSOCIATES LIMITED has been registered for 15 years. Current directors include DANESE, Mario.

Company Number
07529581
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
C/O Antelope Investments Ltd 91 Waterloo Road, London, SE1 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANESE, Mario
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.V. & ASSOCIATES LIMITED

J.V. & ASSOCIATES LIMITED is an active company incorporated on 15 February 2011 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.. J.V. & ASSOCIATES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07529581

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London, SE1 8RT,

Previous Addresses

601 International House 223 Regent Street London W1B 2QD England
From: 13 February 2017To: 29 February 2024
250 Humberstone Road Leicester Leicestershire LE5 0EG
From: 15 February 2011To: 13 February 2017
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
May 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DANESE, Mario

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1963
Director
Appointed 18 Nov 2019

MILLER & CO SECRETARIES LIMITED

Resigned
223 Regent Street, LondonW1B 2QD
Corporate secretary
Appointed 23 Mar 2018
Resigned 01 Nov 2019

DANESE, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Born September 1963
Director
Appointed 13 Feb 2017
Resigned 19 Nov 2018

GATECHA, Darshan

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born November 1977
Director
Appointed 10 May 2016
Resigned 13 Feb 2017

GATECHA, Darshan

Resigned
15 Poland Street, LondonW1F 8QE
Born November 1977
Director
Appointed 09 Dec 2014
Resigned 05 Mar 2015

GATECHA, Darshan

Resigned
15 Poland Street, LondonW1F 8QE
Born November 1977
Director
Appointed 23 May 2014
Resigned 02 Dec 2014

GATECHA, Darshan

Resigned
15 Poland Street, LondonW1F 8QE
Born November 1977
Director
Appointed 15 Feb 2011
Resigned 22 May 2014

MATASSONI, Stefano

Resigned
223 Regent Street, LondonW1B 2QD
Born October 1951
Director
Appointed 19 Nov 2018
Resigned 18 Nov 2019

SCHEIN, Leon

Resigned
Neubeuern83115
Born August 1966
Director
Appointed 07 Oct 2015
Resigned 10 May 2016

SCHEIN, Leon

Resigned
Neubeuern83115
Born August 1966
Director
Appointed 05 Mar 2015
Resigned 05 Oct 2015

SEBASTIANI CROCE, Franco

Resigned
L'Aquila, Montereale67100
Born May 1958
Director
Appointed 05 Oct 2015
Resigned 07 Oct 2015

SEBASTIANI CROCE, Franco

Resigned
L'Aquila, Montereale67100
Born May 1958
Director
Appointed 02 Dec 2014
Resigned 09 Dec 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Mario Danese

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019

Mr Stefano Matassoni

Ceased
223 Regent Street, LondonW1B 2QD
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2018
Ceased 18 Nov 2019

Mr Mario Danese

Ceased
169 Piccadilly, LondonW1J 9EH
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 March 2018
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Micro Entity
23 November 2017
AAMDAAMD
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Incorporation Company
15 February 2011
NEWINCIncorporation