Background WavePink WaveYellow Wave

JUICE PUBLISHING LIMITED (09120234)

JUICE PUBLISHING LIMITED (09120234) is an active UK company. incorporated on 8 July 2014. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JUICE PUBLISHING LIMITED has been registered for 11 years. Current directors include NORTH, Simon.

Company Number
09120234
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Millars Three, Bishop's Stortford, CM23 3DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTH, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUICE PUBLISHING LIMITED

JUICE PUBLISHING LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JUICE PUBLISHING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09120234

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Millars Three Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

Millars Three Millars Three South Mill Road Bishops Stortford Hertfordshire CM23 3DH United Kingdom
From: 1 November 2022To: 1 November 2022
Millars 3 Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH England
From: 6 October 2021To: 1 November 2022
The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
From: 8 June 2017To: 6 October 2021
2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 8 July 2014To: 8 June 2017
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORTH, Simon

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 30 Sept 2022

EAGLE, Adam Charles

Resigned
Millars 3, Bishop's StortfordCM23 3DH
Born November 1991
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Simon North

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Adam Charles Eagle

Ceased
Tednambury Farm, SpellbrookCM23 4BD
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 07 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Dissolution Withdrawal Application Strike Off Company
2 July 2020
DS02DS02
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Gazette Notice Voluntary
5 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2020
DS01DS01
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Incorporation Company
8 July 2014
NEWINCIncorporation