Background WavePink WaveYellow Wave

CJCH LIMITED (09251328)

CJCH LIMITED (09251328) is an active UK company. incorporated on 7 October 2014. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CJCH LIMITED has been registered for 11 years. Current directors include BARDET, Charlotte, CLARKSON, Andrew Michael, DEVINE, Wayne and 2 others.

Company Number
09251328
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
1st Floor, Anchor Court South, Cardiff, CF24 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BARDET, Charlotte, CLARKSON, Andrew Michael, DEVINE, Wayne, EDWARDS, Kyle, HEYDENRYCH, Luke Andrew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJCH LIMITED

CJCH LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CJCH LIMITED was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09251328

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1st Floor, Anchor Court South Keen Road Cardiff, CF24 5JW,

Previous Addresses

Williams House 11-15 Columbus Walk Cardiff CF10 4BY
From: 15 January 2016To: 26 August 2025
48 the Parade Cardiff CF24 3AB
From: 7 October 2014To: 15 January 2016
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 19
Share Issue
Mar 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Share Buyback
Aug 20
Director Left
Nov 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Loan Secured
Mar 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
2
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HUI, Cheuk Fan

Active
Keen Road, CardiffCF24 5JW
Secretary
Appointed 18 Mar 2026

BARDET, Charlotte

Active
Keen Road, CardiffCF24 5JW
Born May 1991
Director
Appointed 18 Dec 2025

CLARKSON, Andrew Michael

Active
Bryneglwys Gardens, PorthcawlCF36 5PR
Born August 1959
Director
Appointed 01 Jul 2019

DEVINE, Wayne

Active
Keen Road, CardiffCF24 5JW
Born August 1963
Director
Appointed 16 Oct 2024

EDWARDS, Kyle

Active
Keen Road, CardiffCF24 5JW
Born April 1989
Director
Appointed 04 Mar 2026

HEYDENRYCH, Luke Andrew

Active
Keen Road, CardiffCF24 5JW
Born July 1984
Director
Appointed 16 Oct 2024

WOOTTON, Nicholas Bowes

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Secretary
Appointed 08 Oct 2014
Resigned 16 Oct 2024

CLARKE, Stephen

Resigned
Stanton Way, PenarthCF64 5RQ
Born August 1956
Director
Appointed 07 Oct 2014
Resigned 30 Jun 2020

HARTLAND, Timothy

Resigned
Roseberry Place, PenarthCF64 3LJ
Born August 1962
Director
Appointed 07 Oct 2014
Resigned 18 Dec 2025

SEAL, Jacqueline

Resigned
Westbourne Road, PenarthCF64 5RQ
Born August 1959
Director
Appointed 07 Oct 2014
Resigned 16 Oct 2024

WINTER-DEVINE, Jodi Elizabeth

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Born February 1975
Director
Appointed 04 Feb 2019
Resigned 16 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
11-15 Columbus Walk, CardiffCF10 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2024

Mrs Jacqueline Ann Wootton

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 16 Oct 2024

Mr Tim Hartland

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 16 Oct 2024

Mrs Jodi Elizabeth Winter Devine

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 16 Oct 2024

Mr Stephen Clarke

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2019

Mr Timothy Hartland

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2019

Mrs Jacqueline Seal

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 July 2024
SH05Notice of Cancellation of Shares
Change Account Reference Date Company Previous Extended
21 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Incorporation Company
7 October 2014
NEWINCIncorporation