Background WavePink WaveYellow Wave

JUST HOUSEWIVES UNLIMITED LIMITED (10551764)

JUST HOUSEWIVES UNLIMITED LIMITED (10551764) is an active UK company. incorporated on 6 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. JUST HOUSEWIVES UNLIMITED LIMITED has been registered for 9 years. Current directors include LEE, Alan Lawrence.

Company Number
10551764
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
1st Floor 1 Bentinck Street, London, W1U 2EA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LEE, Alan Lawrence
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST HOUSEWIVES UNLIMITED LIMITED

JUST HOUSEWIVES UNLIMITED LIMITED is an active company incorporated on 6 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. JUST HOUSEWIVES UNLIMITED LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10551764

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 February 2025 (1 year 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NEWINCCO 2017 LTD
From: 6 January 2017To: 7 March 2017
Contact
Address

1st Floor 1 Bentinck Street London, W1U 2EA,

Previous Addresses

2 Brunswick Place London NW1 4PN United Kingdom
From: 6 January 2017To: 9 May 2025
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEE, Alan Lawrence

Active
1 Bentinck Street, LondonW1U 2EA
Born September 1957
Director
Appointed 28 Sept 2017

LEE, Marsha Nuriya

Resigned
Brunswick Place, LondonNW1 4PN
Born January 1960
Director
Appointed 06 Jan 2017
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Lawrence Lee

Active
1 Bentinck Street, LondonW1U 2EA
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023

Mrs Marsha Nuriya Lee

Ceased
Brunswick Place, LondonNW1 4PN
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
6 January 2017
NEWINCIncorporation