Background WavePink WaveYellow Wave

JUVORA LIMITED (08149439)

JUVORA LIMITED (08149439) is an active UK company. incorporated on 19 July 2012. with registered office in Thornton Cleveleys. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JUVORA LIMITED has been registered for 13 years. Current directors include MELLING, Ian Clifford, ROUTH, James Mathew.

Company Number
08149439
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
Victrex Technology Centre, Thornton Cleveleys, FY5 4QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MELLING, Ian Clifford, ROUTH, James Mathew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUVORA LIMITED

JUVORA LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Thornton Cleveleys. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JUVORA LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08149439

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Victrex Technology Centre Hillhouse International Thornton Cleveleys, FY5 4QD,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 July 2012To: 6 August 2012
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Joined
Jan 18
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MELLING, Ian Clifford

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1978
Director
Appointed 04 Jul 2022

ROUTH, James Mathew

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born May 1973
Director
Appointed 01 Jan 2026

GLADDEN, Brett

Resigned
Hilhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 24 Feb 2016
Resigned 11 May 2018

KONCAREVIC, Suzana

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 20 Jul 2012
Resigned 01 Nov 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Jul 2012
Resigned 20 Jul 2012

ARMITAGE, Richard James

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born October 1965
Director
Appointed 01 May 2018
Resigned 27 May 2022

BARROW, Andrew Stephen

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born March 1968
Director
Appointed 20 Jul 2012
Resigned 01 Feb 2014

BURDETT, Louisa Sachiko, Group Finance Director

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born November 1968
Director
Appointed 01 Feb 2014
Resigned 30 Apr 2018

COOPER, Timothy John

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1959
Director
Appointed 08 Feb 2013
Resigned 30 Sept 2019

COURT, Martin Lindsay

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born May 1961
Director
Appointed 01 May 2015
Resigned 30 Sept 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 Jul 2012
Resigned 20 Jul 2012

HUMMEL, David Richard

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1958
Director
Appointed 20 Jul 2012
Resigned 09 Feb 2018

M'SAAD, Hichem

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born September 1969
Director
Appointed 20 Jul 2012
Resigned 20 Sept 2012

SIGURDSSON, Jakob Oskar

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born March 1964
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Jul 2012
Resigned 20 Jul 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Jul 2012
Resigned 20 Jul 2012

Persons with significant control

1

Hillhouse International, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Second Filing Of Form With Form Type
28 May 2015
RP04RP04
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Incorporation Company
19 July 2012
NEWINCIncorporation