Background WavePink WaveYellow Wave

DJS BROWNE LIMITED (07654500)

DJS BROWNE LIMITED (07654500) is an active UK company. incorporated on 1 June 2011. with registered office in St. Ives. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DJS BROWNE LIMITED has been registered for 14 years. Current directors include BROWNE, Daniel Maurice, BROWNE, Joel Benjamin, BROWNE, Sam Micah Charles.

Company Number
07654500
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWNE, Daniel Maurice, BROWNE, Joel Benjamin, BROWNE, Sam Micah Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJS BROWNE LIMITED

DJS BROWNE LIMITED is an active company incorporated on 1 June 2011 with the registered office located in St. Ives. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DJS BROWNE LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07654500

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 12
Loan Secured
Mar 19
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWNE, Daniel Maurice

Active
Station Road, St IvesPE27 5BH
Born July 1968
Director
Appointed 01 Jun 2011

BROWNE, Joel Benjamin

Active
Station Road, St IvesPE27 5BH
Born April 1971
Director
Appointed 01 Jun 2011

BROWNE, Sam Micah Charles

Active
Station Road, St IvesPE27 5BH
Born January 1991
Director
Appointed 01 Jun 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2011

Persons with significant control

3

Mr Sam Micah Charles Browne

Active
Station Road, St. IvesPE27 5BH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Joel Benjamin Browne

Active
Station Road, St. IvesPE27 5BH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Daniel Maurice Browne

Active
Station Road, St. IvesPE27 5BH
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Incorporation Company
1 June 2011
NEWINCIncorporation