Background WavePink WaveYellow Wave

JUST AFTER MIDNIGHT LTD (10307714)

JUST AFTER MIDNIGHT LTD (10307714) is an active UK company. incorporated on 2 August 2016. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUST AFTER MIDNIGHT LTD has been registered for 9 years. Current directors include BEAUMONT, Jamie Adam, ELLIOTT, James, WILLIAMS, Simon Paul.

Company Number
10307714
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Gainsborough House, Reading, RG2 0NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEAUMONT, Jamie Adam, ELLIOTT, James, WILLIAMS, Simon Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST AFTER MIDNIGHT LTD

JUST AFTER MIDNIGHT LTD is an active company incorporated on 2 August 2016 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUST AFTER MIDNIGHT LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10307714

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Gainsborough House Manor Farm Road Reading, RG2 0NA,

Previous Addresses

45 Consort Road London SE15 3SS United Kingdom
From: 7 August 2018To: 6 June 2022
45 Consort Road Consort Road London SE15 3SS United Kingdom
From: 7 August 2018To: 7 August 2018
Unit B.31 (Oc1), Bussey Building 133 Copeland Road London SE15 3SN United Kingdom
From: 27 August 2017To: 7 August 2018
34 Howden Street Camberwell London SE15 4LB United Kingdom
From: 17 August 2017To: 27 August 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 2 August 2016To: 17 August 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Jul 18
New Owner
Jul 18
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Left
May 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Aug 22
Loan Secured
Dec 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Mar 2021

BEAUMONT, Jamie Adam

Active
Manor Farm Road, ReadingRG2 0NA
Born June 1980
Director
Appointed 06 Sept 2024

ELLIOTT, James

Active
Manor Farm Road, ReadingRG2 0NA
Born September 1978
Director
Appointed 24 Jun 2024

WILLIAMS, Simon Paul

Active
Manor Farm Road, ReadingRG2 0NA
Born July 1971
Director
Appointed 31 Oct 2025

DODD, Mark Richard

Resigned
Consort Road, LondonSE15 3SS
Secretary
Appointed 01 Jul 2018
Resigned 02 Mar 2021

ASHMORE, Tamsin Nicola

Resigned
Manor Farm Road, ReadingRG2 0NA
Born August 1976
Director
Appointed 02 Mar 2021
Resigned 24 Jun 2024

BOOTH, Andromeda

Resigned
Consort Road, LondonSE15 3SS
Born October 1982
Director
Appointed 01 Jul 2018
Resigned 05 May 2021

BOOTH, Samuel Edward

Resigned
Manor Farm Road, ReadingRG2 0NA
Born August 1985
Director
Appointed 02 Aug 2016
Resigned 24 Jun 2024

DODD, Mark Richard

Resigned
Consort Road, LondonSE15 3SS
Born September 1976
Director
Appointed 30 Jun 2020
Resigned 05 May 2021

DODDS, Peter Scott Macdonald

Resigned
Manor Farm Road, ReadingRG2 0NA
Born August 1963
Director
Appointed 02 Mar 2021
Resigned 31 Oct 2025

ELLIOTT, James

Resigned
Manor Farm Road, ReadingRG2 0NA
Born September 1978
Director
Appointed 30 Jun 2020
Resigned 02 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mrs Andromeda Booth

Ceased
Consort Road, LondonSE15 3SS
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2018
Ceased 02 Mar 2021

Mr Samuel Edward Booth

Ceased
Consort Road, LondonSE15 3SS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 June 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Memorandum Articles
16 June 2021
MAMA
Capital Name Of Class Of Shares
16 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 March 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Resolution
29 June 2018
RESOLUTIONSResolutions
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Resolution
19 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Incorporation Company
2 August 2016
NEWINCIncorporation