Background WavePink WaveYellow Wave

JUNCTION HOLDINGS LIMITED (10475858)

JUNCTION HOLDINGS LIMITED (10475858) is an active UK company. incorporated on 14 November 2016. with registered office in Wickford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUNCTION HOLDINGS LIMITED has been registered for 9 years. Current directors include DADD, Christian Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy.

Company Number
10475858
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Construction House, Wickford, SS11 7HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADD, Christian Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNCTION HOLDINGS LIMITED

JUNCTION HOLDINGS LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Wickford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUNCTION HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10475858

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Construction House Runwell Road Wickford, SS11 7HQ,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Nov 17
New Owner
Nov 17
Capital Update
Dec 21
Director Left
Jan 22
Share Buyback
Mar 22
Owner Exit
Nov 22
New Owner
Aug 25
4
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DADD, Christian Heckford

Active
Runwell Road, WickfordSS11 7HQ
Born April 1972
Director
Appointed 14 Nov 2016

LANGRISH-SMITH, James

Active
Runwell Road, WickfordSS11 7HQ
Born November 1981
Director
Appointed 14 Nov 2016

WILSON, Nigel Jeremy

Active
Runwell Road, WickfordSS11 7HQ
Born June 1965
Director
Appointed 14 Nov 2016

HENSON, Timothy John

Resigned
Runwell Road, WickfordSS11 7HQ
Born October 1960
Director
Appointed 14 Nov 2016
Resigned 20 Jan 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Christian Heckford Dadd

Active
Runwell Road, WickfordSS11 7HQ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2024

Mr Timothy John Henson

Ceased
Runwell Road, WickfordSS11 7HQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 20 Jan 2022

Mr Christian Heckford Dadd

Ceased
Runwell Road, WickfordSS11 7HQ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 17 Nov 2017

Mr Nigel Jeremy Wilson

Active
Runwell Road, WickfordSS11 7HQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016

Mr James Langrish-Smith

Active
Runwell Road, WickfordSS11 7HQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
SH20SH20
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Incorporation Company
14 November 2016
NEWINCIncorporation