Background WavePink WaveYellow Wave

PATCHWORKS LEGACY SERVICES LIMITED (08035291)

PATCHWORKS LEGACY SERVICES LIMITED (08035291) is an active UK company. incorporated on 18 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PATCHWORKS LEGACY SERVICES LIMITED has been registered for 13 years. Current directors include HERBERT, James.

Company Number
08035291
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HERBERT, James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATCHWORKS LEGACY SERVICES LIMITED

PATCHWORKS LEGACY SERVICES LIMITED is an active company incorporated on 18 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PATCHWORKS LEGACY SERVICES LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08035291

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

JUNO RETAIL LIMITED
From: 18 April 2012To: 22 December 2023
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 19 May 2023To: 23 October 2025
16 Commerce Square Nottingham NG1 1HS United Kingdom
From: 27 January 2021To: 19 May 2023
4-6 Broadway Nottingham NG1 1PS
From: 18 November 2014To: 27 January 2021
16 Olga Road Nottingham Nottinghamshire NG3 2NW
From: 18 April 2012To: 18 November 2014
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 16
Owner Exit
Jul 21
Director Joined
Dec 23
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HERBERT, James

Active
88 Kingsway, LondonWC2B 6AA
Born May 1973
Director
Appointed 13 Dec 2023

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 19 May 2023
Resigned 17 Sept 2025

SLATER, Andrew

Resigned
Broadway, NottinghamNG1 1PS
Born August 1984
Director
Appointed 18 Apr 2012
Resigned 15 Jan 2016

WILTSHIRE, David John

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1982
Director
Appointed 18 Apr 2012
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021

David John Wiltshire

Ceased
NottinghamNG1 1PS
Born May 1982

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
1 May 2025
RP04PSC02RP04PSC02
Second Filing Of Change Of Director Details With Name
1 May 2025
RP04CH01RP04CH01
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Incorporation Company
18 April 2012
NEWINCIncorporation