Background WavePink WaveYellow Wave

JURATOYS UK LTD (09044183)

JURATOYS UK LTD (09044183) is an active UK company. incorporated on 16 May 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). JURATOYS UK LTD has been registered for 11 years. Current directors include MINAULT, Bertrand Louis, MONTGOMERY, Neil Darrell.

Company Number
09044183
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
318 Hermitage Road, London, N4 1NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
MINAULT, Bertrand Louis, MONTGOMERY, Neil Darrell
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURATOYS UK LTD

JURATOYS UK LTD is an active company incorporated on 16 May 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). JURATOYS UK LTD was registered 11 years ago.(SIC: 47650)

Status

active

Active since 11 years ago

Company No

09044183

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

318 Hermitage Road London, N4 1NR,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 10 October 2018To: 16 July 2021
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 10 February 2016To: 10 October 2018
1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 9 April 2015To: 10 February 2016
, 49a High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom
From: 16 May 2014To: 9 April 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Sept 17
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MINAULT, Bertrand Louis

Active
Healthaid House, HarrowHA1 1UD
Born February 1971
Director
Appointed 21 Jul 2021

MONTGOMERY, Neil Darrell

Active
Hermitage Road, LondonN4 1NR
Born December 1973
Director
Appointed 01 Feb 2017

ABRUNHOSA, Fiona May

Resigned
Marlborough Hill, HarrowHA1 1UD
Born October 1968
Director
Appointed 16 May 2014
Resigned 27 May 2015

BELNIAK, John Marshall

Resigned
Healthaid House, HarrowHA1 1UD
Born January 1977
Director
Appointed 06 Aug 2015
Resigned 31 Jul 2018

BERNARD, Pascal Jacques Claude

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born October 1970
Director
Appointed 16 May 2014
Resigned 12 Sept 2017

EYER, Marc Pierre

Resigned
Marlborough Hill, HarrowHA1 1UD
Born October 1967
Director
Appointed 16 May 2014
Resigned 27 May 2015

MARTIN, Ludovic Jean Wolfgang

Resigned
Healthaid House, HarrowHA1 1UD
Born June 1970
Director
Appointed 21 Jul 2021
Resigned 06 Nov 2023

WRAIGHT, Justin Toby

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1970
Director
Appointed 20 Jul 2015
Resigned 03 Nov 2016

Persons with significant control

1

Rue De L'Industrie, Orgelet39270

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
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2018
AAAnnual Accounts
Legacy
3 January 2018
GUARANTEE2GUARANTEE2
Legacy
21 December 2017
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
23 November 2015
RP04RP04
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Incorporation Company
16 May 2014
NEWINCIncorporation