Background WavePink WaveYellow Wave

JUICEBURST LIMITED (07993043)

JUICEBURST LIMITED (07993043) is an active UK company. incorporated on 15 March 2012. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). JUICEBURST LIMITED has been registered for 14 years. Current directors include CAROE, Mark Frederick, COLLARD, David John, JONES, David Peter Gwynne.

Company Number
07993043
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Douglas House, Wednesbury, WS10 0BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CAROE, Mark Frederick, COLLARD, David John, JONES, David Peter Gwynne
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUICEBURST LIMITED

JUICEBURST LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). JUICEBURST LIMITED was registered 14 years ago.(SIC: 11070)

Status

active

Active since 14 years ago

Company No

07993043

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

JB DRINKS LIMITED
From: 15 March 2012To: 9 August 2023
Contact
Address

Douglas House Mounts Road Wednesbury, WS10 0BU,

Previous Addresses

17 Waterloo Place London SW1Y 4AR United Kingdom
From: 12 May 2018To: 22 October 2021
1st Floor Charles House 5-11 Regent Street London SW1Y 4LR
From: 22 March 2012To: 12 May 2018
, 1 St. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 15 March 2012To: 22 March 2012
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
May 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Loan Cleared
Feb 20
Funding Round
Mar 20
Director Left
Mar 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
Dec 21
Director Joined
Jan 22
Capital Update
Oct 22
Capital Update
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
6
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAROE, Mark Frederick

Active
Mounts Road, WednesburyWS10 0BU
Born October 1961
Director
Appointed 24 Dec 2021

COLLARD, David John

Active
Mounts Road, WednesburyWS10 0BU
Born July 1967
Director
Appointed 13 Oct 2025

JONES, David Peter Gwynne

Active
Mounts Road, WednesburyWS10 0BU
Born June 1972
Director
Appointed 22 Jan 2026

BALDWIN, Sarah Jane

Resigned
Mounts Road, WednesburyWS10 0BU
Born July 1970
Director
Appointed 19 Dec 2018
Resigned 27 Mar 2025

DUFFIN, Jonathan Paul

Resigned
Mounts Road, WednesburyWS10 0BU
Born August 1974
Director
Appointed 05 Sept 2025
Resigned 16 Dec 2025

LISTER, Thomas Matthew

Resigned
Waterloo Place, LondonSW1Y 4AR
Born June 1978
Director
Appointed 18 Nov 2014
Resigned 30 Nov 2018

PITCHFORD, Joshua

Resigned
Waterloo Place, LondonSW1Y 4AR
Born May 1992
Director
Appointed 17 Jun 2019
Resigned 24 Feb 2021

SILLS, Anthony Christopher

Resigned
The Ridge, SurbitonKT5 8HX
Born October 1980
Director
Appointed 15 Mar 2012
Resigned 30 Apr 2018

STEEL, Christopher Edward

Resigned
Mounts Road, WednesburyWS10 0BU
Born October 1976
Director
Appointed 27 Mar 2025
Resigned 05 Sept 2025

WIEGMAN, Albert Edward Bernard

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1952
Director
Appointed 25 Mar 2014
Resigned 22 Oct 2021

WYNCOLL, Oliver Quentin James

Resigned
Fawnbrake Avenue, LondonSE24 0BG
Born March 1969
Director
Appointed 15 Mar 2012
Resigned 25 Mar 2014

Persons with significant control

5

1 Active
4 Ceased
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 31 Jul 2023
Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 26 Nov 2021
17 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 22 Oct 2021
Mounts Road, WednesburyWS10 0BU

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
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

95

Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 October 2022
SH19Statement of Capital
Resolution
6 October 2022
RESOLUTIONSResolutions
Legacy
6 October 2022
CAP-SSCAP-SS
Legacy
6 October 2022
SH20SH20
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type
3 February 2014
RP04RP04
Second Filing Of Form With Form Type
3 February 2014
RP04RP04
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Sail Address Company
25 March 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Incorporation Company
15 March 2012
NEWINCIncorporation