Background WavePink WaveYellow Wave

JCW GROUP LIMITED (10838225)

JCW GROUP LIMITED (10838225) is an active UK company. incorporated on 27 June 2017. with registered office in Royston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JCW GROUP LIMITED has been registered for 8 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona and 1 others.

Company Number
10838225
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
7 Saxon Way, Royston, SG8 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona, HEDGLEY, Kurt James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCW GROUP LIMITED

JCW GROUP LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Royston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JCW GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10838225

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 26 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

7 Saxon Way Melbourn Royston, SG8 6DN,

Previous Addresses

6 Deben Way Melton Woodbridge Suffolk IP12 1RS England
From: 27 June 2017To: 29 May 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Share Issue
Oct 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Mar 20
Share Buyback
Mar 23
Capital Reduction
Apr 23
Funding Round
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Feb 26
6
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CASEY, Raymond

Active
Cowcross Street, LondonEC1M 6DW
Born December 1973
Director
Appointed 07 Jul 2025

CONNOR, Adrian

Active
Cowcross Street, LondonEC1M 6DW
Born April 1972
Director
Appointed 07 Jul 2025

FRATER, Fiona

Active
Crosshill Street, MotherwellML1 1RU
Born October 1966
Director
Appointed 01 Sept 2023

HEDGLEY, Kurt James

Active
Saxon Way, RoystonSG8 6DN
Born October 1967
Director
Appointed 27 Jun 2017

EDWORTHY, Mark David

Resigned
Saxon Way, RoystonSG8 6DN
Born October 1969
Director
Appointed 27 Jun 2017
Resigned 01 Sept 2023

HOGG, Douglas Lindsay

Resigned
Cowcross Street, LondonEC1M 6DW
Born August 1979
Director
Appointed 07 Jul 2025
Resigned 31 Jan 2026

PAICE, Jacqueline Sara

Resigned
5 Greenwich View Place, LondonE14 9NN
Born October 1964
Director
Appointed 01 Sept 2023
Resigned 07 Jul 2025

VAN VELZEN, James Orr Pieter Thoden

Resigned
5 Greenwich View Place, LondonE14 9NN
Born September 1967
Director
Appointed 01 Sept 2023
Resigned 07 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Leeds Twenty-Seven Business Park, MorleyLS27 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Kurt James Hedgley

Ceased
Saxon Way, RoystonSG8 6DN
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Oct 2017
Ceased 01 Sept 2023

Mr Mark David Edworthy

Ceased
Saxon Way, RoystonSG8 6DN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2017
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Resolution
19 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2017
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
21 November 2017
RP04SH01RP04SH01
Capital Alter Shares Subdivision
1 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2017
NEWINCIncorporation