Background WavePink WaveYellow Wave

JUICE TACTICS LIMITED (09339781)

JUICE TACTICS LIMITED (09339781) is an active UK company. incorporated on 3 December 2014. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUICE TACTICS LIMITED has been registered for 11 years. Current directors include HORLEY, Victoria, LEE, Giles Derek.

Company Number
09339781
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Paulton House Old Mills, Bristol, BS39 7SX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HORLEY, Victoria, LEE, Giles Derek
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUICE TACTICS LIMITED

JUICE TACTICS LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUICE TACTICS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09339781

LTD Company

Age

11 Years

Incorporated 3 December 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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Paulton House Old Mills Paulton Bristol, BS39 7SX,

Previous Addresses

99 Parkside Drive Watford WD17 3AY
From: 1 October 2015To: 22 August 2018
Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom
From: 3 December 2014To: 1 October 2015
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SESTINI & CO LTD

Active
Old Mills, BristolBS39 7SX
Corporate secretary
Appointed 01 Dec 2019

HORLEY, Victoria

Active
Old Mills, BristolBS39 7SX
Born February 1998
Director
Appointed 14 Nov 2019

LEE, Giles Derek

Active
Old Mills, BristolBS39 7SX
Born October 1970
Director
Appointed 11 Aug 2021

ROSE, David

Resigned
Parkside Drive, WatfordWD17 3AY
Secretary
Appointed 01 Oct 2015
Resigned 22 Aug 2018

WISTERIA REGISTRARS LIMITED

Resigned
2a Camrose Avenue, EdgwareHA8 6EG
Corporate secretary
Appointed 03 Dec 2014
Resigned 01 Oct 2015

HORLEY, Ian Leslie

Resigned
2a Camrose Avenue Edgware, MiddlesexHA8 6EG
Born September 1965
Director
Appointed 03 Dec 2014
Resigned 30 Dec 2019

Persons with significant control

1

Mr Ian Leslie Horley

Active
Old Mills, BristolBS39 7SX
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Incorporation Company
3 December 2014
NEWINCIncorporation