Background WavePink WaveYellow Wave

THE JUICE EXECUTIVE LTD (09070086)

THE JUICE EXECUTIVE LTD (09070086) is an active UK company. incorporated on 4 June 2014. with registered office in Lordswood. The company operates in the Manufacturing sector, engaged in unknown sic code (10320). THE JUICE EXECUTIVE LTD has been registered for 11 years. Current directors include ARBIB, Benjamin Guy, DRAPER, Adam, WILLIAMS, Alexandra Frances.

Company Number
09070086
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
Unit 31, Revenge Road, Lordswood, ME5 8UD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
ARBIB, Benjamin Guy, DRAPER, Adam, WILLIAMS, Alexandra Frances
SIC Codes
10320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUICE EXECUTIVE LTD

THE JUICE EXECUTIVE LTD is an active company incorporated on 4 June 2014 with the registered office located in Lordswood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320). THE JUICE EXECUTIVE LTD was registered 11 years ago.(SIC: 10320)

Status

active

Active since 11 years ago

Company No

09070086

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Unit 31, Revenge Road Lordswood, ME5 8UD,

Previous Addresses

The Spinney Otham Lane Bearstead Maidstone Kent ME15 8SJ
From: 4 June 2014To: 2 February 2017
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ARBIB, Benjamin Guy

Active
LordswoodME5 8UD
Born September 1980
Director
Appointed 20 Sept 2023

DRAPER, Adam

Active
LordswoodME5 8UD
Born July 1982
Director
Appointed 20 Sept 2023

WILLIAMS, Alexandra Frances

Active
LordswoodME5 8UD
Born November 1991
Director
Appointed 04 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2023

Mrs Alexandra Frances Williams

Ceased
LordswoodME5 8UD
Born November 1991

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 2017
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Incorporation Company
4 June 2014
NEWINCIncorporation