Background WavePink WaveYellow Wave

JCHAC UK HOLDCO LIMITED (09569702)

JCHAC UK HOLDCO LIMITED (09569702) is an active UK company. incorporated on 30 April 2015. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JCHAC UK HOLDCO LIMITED has been registered for 10 years. Current directors include AKCORA, Evren, BURTON, Jonathan David, GRIBBIN, John Toby.

Company Number
09569702
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
Broadwater Park North Orbital Road, Uxbridge, UB9 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKCORA, Evren, BURTON, Jonathan David, GRIBBIN, John Toby
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCHAC UK HOLDCO LIMITED

JCHAC UK HOLDCO LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JCHAC UK HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09569702

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Broadwater Park North Orbital Road Denham Uxbridge, UB9 5HJ,

Previous Addresses

9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England
From: 26 January 2017To: 19 January 2026
2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
From: 8 June 2016To: 26 January 2017
2 the Briars the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
From: 8 June 2016To: 8 June 2016
C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 30 April 2015To: 8 June 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AKCORA, Evren

Active
North Orbital Road, UxbridgeUB9 5HJ
Born August 1981
Director
Appointed 01 Jan 2025

BURTON, Jonathan David

Active
North Orbital Road, UxbridgeUB9 5HJ
Born April 1977
Director
Appointed 22 Dec 2025

GRIBBIN, John Toby

Active
North Orbital Road, UxbridgeUB9 5HJ
Born November 1984
Director
Appointed 22 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 May 2016
Resigned 07 Mar 2017

DYE, Christopher

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1983
Director
Appointed 08 Jul 2020
Resigned 11 Mar 2022

HOTANI, Takaharu

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born August 1973
Director
Appointed 01 Sept 2020
Resigned 22 Dec 2025

KHANOVA, Anna

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born September 1971
Director
Appointed 29 Feb 2024
Resigned 01 Jan 2025

MAUGHAN, Alistair James

Resigned
Citypoint, LondonEC2Y 9AW
Born August 1963
Director
Appointed 30 Apr 2015
Resigned 11 May 2015

MIKI, Takashi

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born June 1960
Director
Appointed 01 Jan 2019
Resigned 01 Sept 2020

MORRISSEY, David, Mr.

Resigned
St Helier, JerseyJE1 0BD
Born June 1967
Director
Appointed 11 May 2015
Resigned 02 Jul 2015

OGUNLEYE, Joan Oluwadamilola

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1986
Director
Appointed 11 Mar 2022
Resigned 20 Feb 2024

TOYOSHIMA, Yukio

Resigned
16-1 Kaigan 1-Chome, Tokyo
Born November 1955
Director
Appointed 02 Jul 2015
Resigned 01 Jan 2019

WILSON, Fiona Kathryn

Resigned
St Helier, JerseyJE1 0BD
Born March 1971
Director
Appointed 11 May 2015
Resigned 02 Jul 2015

Persons with significant control

1

Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

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

Filing History

73

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
SH20SH20
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Legacy
20 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 May 2017
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Auditors Resignation Company
27 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
1 July 2016
RP04AP04RP04AP04
Change Sail Address Company With New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 May 2015
AA01Change of Accounting Reference Date
Resolution
15 May 2015
RESOLUTIONSResolutions
Incorporation Company
30 April 2015
NEWINCIncorporation