Background WavePink WaveYellow Wave

JUNIPER VENTURES LIMITED (10641710)

JUNIPER VENTURES LIMITED (10641710) is an active UK company. incorporated on 27 February 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. JUNIPER VENTURES LIMITED has been registered for 9 years. Current directors include GASSON-MULCAHY, Jacinta Margaret Mary, GIBBS, David, GILES, Steve and 4 others.

Company Number
10641710
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
The Old Town Hall, London, E15 4BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GASSON-MULCAHY, Jacinta Margaret Mary, GIBBS, David, GILES, Steve, HALES, Michael Charles, OLUBUYIDE, Michelle Maria, ORIEUX, Jean-Michel, TERRY, Philippa Jayne
SIC Codes
56210, 81210, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER VENTURES LIMITED

JUNIPER VENTURES LIMITED is an active company incorporated on 27 February 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. JUNIPER VENTURES LIMITED was registered 9 years ago.(SIC: 56210, 81210, 81229, 81299)

Status

active

Active since 9 years ago

Company No

10641710

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 March 2026 (2 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Old Town Hall 29 Broadway London, E15 4BQ,

Previous Addresses

, 242 Fernhill Street North Woolwich, London, E16 2HZ, United Kingdom
From: 27 February 2017To: 26 March 2018
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Jul 24
Owner Exit
Jun 25
Director Joined
Aug 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

FOSTER, Charles

Active
29 Broadway, LondonE15 4BQ
Secretary
Appointed 04 May 2020

GASSON-MULCAHY, Jacinta Margaret Mary

Active
Gerda Road, LondonSE9 3SN
Born November 1961
Director
Appointed 01 Apr 2020

GIBBS, David

Active
29 Broadway, LondonE15 4BQ
Born March 1971
Director
Appointed 26 Feb 2019

GILES, Steve

Active
Longmore Avenue, New BarnetEN5 1JU
Born April 1957
Director
Appointed 26 Nov 2019

HALES, Michael Charles

Active
29 Broadway, LondonE15 4BQ
Born February 1966
Director
Appointed 27 Feb 2017

OLUBUYIDE, Michelle Maria

Active
Pampisford Road, PurleyCR8 2NF
Born February 1983
Director
Appointed 06 Aug 2025

ORIEUX, Jean-Michel

Active
Woodchurch Road, LondonNW6 3PN
Born December 1966
Director
Appointed 01 Jul 2024

TERRY, Philippa Jayne

Active
29 Broadway, LondonE15 4BQ
Born November 1983
Director
Appointed 01 Apr 2018

WATSON, David Timothy

Resigned
29 Broadway, LondonE15 4BQ
Secretary
Appointed 26 Feb 2019
Resigned 27 Mar 2020

EADY, Matthew John Worsley

Resigned
29 Broadway, LondonE15 4BQ
Born October 1976
Director
Appointed 21 Nov 2021
Resigned 30 Sept 2022

HOBART, Kevin Sydney

Resigned
29 Broadway, LondonE15 4BQ
Born October 1960
Director
Appointed 01 Apr 2018
Resigned 25 Feb 2019

HOLLAND, Bridget Anne

Resigned
29 Broadway, LondonE15 4BQ
Born June 1963
Director
Appointed 26 Feb 2019
Resigned 27 Mar 2020

PARKINSON, Sally

Resigned
1000, Dockside Road, NewhamE16 2QU
Born April 1969
Director
Appointed 01 Apr 2018
Resigned 06 Feb 2019

ROBINSON, James

Resigned
1000 Dockside Road, LondonE16 2QU
Born June 1985
Director
Appointed 27 Feb 2017
Resigned 30 Oct 2018

STANFORD-FRANCIS, Beau

Resigned
Balmoral Avenue, Stanford-Le-HopeSS17 7BD
Born September 1985
Director
Appointed 28 Oct 2022
Resigned 01 Dec 2023

THOROGOOD, Paul

Resigned
Onesource, NewhamE16 2QU
Born August 1982
Director
Appointed 01 Apr 2018
Resigned 20 Jun 2019

TYLER, Clare

Resigned
29 Broadway, LondonE15 4BQ
Born May 1978
Director
Appointed 26 Feb 2019
Resigned 24 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Lb Newham, LondonE16 2QU

Nature of Control

Significant influence or control
Notified 27 Feb 2017
Ceased 27 Feb 2017

Mayor And Burgesses Of The London Borough Of Newham

Active
Dockside Road, NewhamE16 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Resolution
16 May 2018
RESOLUTIONSResolutions
Memorandum Articles
26 April 2018
MAMA
Statement Of Companys Objects
26 April 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Incorporation Company
27 February 2017
NEWINCIncorporation