Background WavePink WaveYellow Wave

JTC ADVANTAGE UK LIMITED (11230828)

JTC ADVANTAGE UK LIMITED (11230828) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JTC ADVANTAGE UK LIMITED has been registered for 8 years. Current directors include GABELICH, Richard Handley, MCPIKE, Harald.

Company Number
11230828
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Southbank Tower Apartment 39.01, London, SE1 9EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GABELICH, Richard Handley, MCPIKE, Harald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC ADVANTAGE UK LIMITED

JTC ADVANTAGE UK LIMITED is an active company incorporated on 28 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JTC ADVANTAGE UK LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11230828

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

AGHOCO 1671 LIMITED
From: 28 February 2018To: 22 March 2018
Contact
Address

Southbank Tower Apartment 39.01 55 Upper Ground London, SE1 9EY,

Previous Addresses

38 Chancery Lane the Cursitor London WC2A 1EN England
From: 1 May 2019To: 22 January 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 February 2018To: 1 May 2019
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Feb 22
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SF ASSET ADVISORY LIMITED

Active
Chancery Lane, LondonWC2A 1EN
Corporate secretary
Appointed 01 May 2019

GABELICH, Richard Handley

Active
Apartment 39.01, LondonSE1 9EY
Born October 1976
Director
Appointed 01 Jul 2019

MCPIKE, Harald

Active
Apartment 39.01, LondonSE1 9EY
Born April 1958
Director
Appointed 01 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Feb 2018
Resigned 22 Mar 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

MAWDSLEY, Craig John

Resigned
Chancery Lane, LondonWC2A 1EN
Born April 1976
Director
Appointed 22 Mar 2018
Resigned 01 Nov 2021

TRAILL, Marcus John

Resigned
Chancery Lane, LondonWC2A 1EN
Born May 1976
Director
Appointed 22 Mar 2018
Resigned 01 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Handley Gabelich

Active
Apartment 39.01, LondonSE1 9EY
Born October 1976

Nature of Control

Significant influence or control
Notified 25 Apr 2022
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2022
Ceased 25 Apr 2022

Mr Craig John Mawdsley

Ceased
Chancery Lane, LondonWC2A 1EN
Born April 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 03 Feb 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Incorporation Company
28 February 2018
NEWINCIncorporation