Background WavePink WaveYellow Wave

COJAM LIMITED (10102174)

COJAM LIMITED (10102174) is an active UK company. incorporated on 4 April 2016. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in physical well-being activities. COJAM LIMITED has been registered for 9 years. Current directors include COHEN, Juliet Eve, COHEN, Melanie Jane, COLVIN, Adrian Brian and 1 others.

Company Number
10102174
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
Suite 13 Branksome Park House, Poole, BH12 1ED
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
COHEN, Juliet Eve, COHEN, Melanie Jane, COLVIN, Adrian Brian, COLVIN, Mary
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COJAM LIMITED

COJAM LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. COJAM LIMITED was registered 9 years ago.(SIC: 96040)

Status

active

Active since 9 years ago

Company No

10102174

LTD Company

Age

9 Years

Incorporated 4 April 2016

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 31 July 2025 (8 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Suite 13 Branksome Park House Bourne Valley Road Poole, BH12 1ED,

Previous Addresses

Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX
From: 14 August 2018To: 2 November 2021
Kiotari Grosvenor Road Medstead Alton Hampshire GU34 5JE United Kingdom
From: 4 April 2016To: 14 August 2018
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 19
Owner Exit
May 19
New Owner
Mar 22
New Owner
Mar 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

COHEN, Juliet Eve

Active
Bourne Valley Road, PooleBH12 1ED
Born November 1986
Director
Appointed 04 Apr 2016

COHEN, Melanie Jane

Active
Bourne Valley Road, PooleBH12 1ED
Born May 1976
Director
Appointed 04 Apr 2016

COLVIN, Adrian Brian

Active
EpsomKT18 7PF
Born September 1957
Director
Appointed 04 Apr 2016

COLVIN, Mary

Active
EpsomKT18 7PF
Born April 1958
Director
Appointed 25 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mrs Mary Colvin

Active
Grosvenor Road, MedsteadGU34 5JE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018

Mrs Melanie Jane Cohen

Ceased
216 Capstone Road, BournemouthBH8 8RX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Adrian Brian Colvin

Active
Bourne Valley Road, PooleBH12 1ED
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Juliet Cohen

Active
EpsomKT18 7PF
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Incorporation Company
4 April 2016
NEWINCIncorporation