Background WavePink WaveYellow Wave

JURITO LIMITED (10796851)

JURITO LIMITED (10796851) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JURITO LIMITED has been registered for 8 years. Current directors include BOHANNA, Colin Peter, HORN, Samantha Jane.

Company Number
10796851
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
9th Floor The Point, London, W2 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOHANNA, Colin Peter, HORN, Samantha Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURITO LIMITED

JURITO LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JURITO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10796851

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

9th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Imperium Imperial Way Reading Berkshire RG2 0TD England
From: 18 July 2023To: 15 July 2024
Castle Quay Manchester Greater Manchester M15 4NJ England
From: 24 May 2019To: 18 July 2023
. Castle Quay Manchester M15 4NJ England
From: 22 May 2019To: 24 May 2019
Barclay House Whitworth Street West Manchester M1 5NG United Kingdom
From: 31 May 2017To: 22 May 2019
Timeline

57 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Joined
Nov 17
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Joined
Jul 20
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Cleared
Jul 22
Director Left
Oct 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
Jan 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Funding Round
Jul 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
11
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BOHANNA, Colin Peter

Active
The Point, LondonW2 1AF
Born July 1974
Director
Appointed 06 Jan 2026

HORN, Samantha Jane

Active
The Point, LondonW2 1AF
Born November 1982
Director
Appointed 02 Jun 2025

BATES, Michael Simon Dean

Resigned
Manchester, Greater ManchesterM15 4NJ
Born January 1991
Director
Appointed 01 Apr 2022
Resigned 07 Jul 2023

BRYAN, Carolyn Anne

Resigned
Manchester, Greater ManchesterM15 4NJ
Born January 1955
Director
Appointed 31 May 2017
Resigned 07 Jul 2023

BRYAN, Julian Guy Eardley

Resigned
Manchester, Greater ManchesterM15 4NJ
Born May 1962
Director
Appointed 31 May 2017
Resigned 07 Jul 2023

DABROWSKI, Wojtek

Resigned
25 York Street, TorontoM5J 2V5
Born August 1980
Director
Appointed 24 Jan 2024
Resigned 01 Aug 2024

DI LISO, Frank

Resigned
The Point, LondonW2 1AF
Born January 1975
Director
Appointed 07 Jul 2023
Resigned 02 Jun 2025

DURBIN ST GEORGE, Tom

Resigned
The Point, LondonW2 1AF
Born September 1976
Director
Appointed 11 Nov 2024
Resigned 02 Jun 2025

FARLEY, Alan Edward

Resigned
Manchester, Greater ManchesterM15 4NJ
Born October 1963
Director
Appointed 18 Oct 2019
Resigned 31 May 2022

KAMBOJ, Avjitpal Singh

Resigned
The Point, LondonW2 1AF
Born October 1984
Director
Appointed 02 Jun 2025
Resigned 28 Jul 2025

LANDES, Anthony Joseph

Resigned
Manchester, Greater ManchesterM15 4NJ
Born February 1949
Director
Appointed 31 May 2017
Resigned 26 Oct 2022

MCHARRY, Helen Jane

Resigned
Manchester, Greater ManchesterM15 4NJ
Born March 1967
Director
Appointed 01 Jul 2020
Resigned 07 Jul 2023

SALT, Karen Louise

Resigned
Manchester, Greater ManchesterM15 4NJ
Born May 1965
Director
Appointed 10 Nov 2017
Resigned 13 Apr 2022

SALT, Richard William

Resigned
Manchester, Greater ManchesterM15 4NJ
Born March 1966
Director
Appointed 31 May 2017
Resigned 13 Apr 2022

SMITH, Edward James

Resigned
Manchester, Greater ManchesterM15 4NJ
Born July 1984
Director
Appointed 04 Jan 2023
Resigned 07 Jul 2023

TSIVIN, George

Resigned
The Point, LondonW2 1AF
Born January 1989
Director
Appointed 28 Jul 2025
Resigned 06 Jan 2026

VALLANCE, Martha Elizabeth

Resigned
The Point, LondonW2 1AF
Born May 1985
Director
Appointed 01 Aug 2024
Resigned 11 Nov 2024

VALLANCE, Martha

Resigned
Imperial Way, ReadingRG2 0TD
Born May 1985
Director
Appointed 07 Jul 2023
Resigned 24 Jan 2024

WORMALD, Sarah Carole

Resigned
Castle Quay, ManchesterM15 4NJ
Born November 1981
Director
Appointed 19 Mar 2021
Resigned 07 Jul 2023

WORMALD, Thomas Andrew

Resigned
Manchester, Greater ManchesterM15 4NJ
Born May 1982
Director
Appointed 31 May 2017
Resigned 07 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023

Mr Julian Guy Eardley Bryan

Ceased
Manchester, Greater ManchesterM15 4NJ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Jul 2023

Mrs Carolyn Anne Bryan

Ceased
Manchester, Greater ManchesterM15 4NJ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
22 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
4 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Incorporation Company
31 May 2017
NEWINCIncorporation