Background WavePink WaveYellow Wave

JAGUAR HOLDCO LIMITED (11363092)

JAGUAR HOLDCO LIMITED (11363092) is an active UK company. incorporated on 15 May 2018. with registered office in Waltham Abbey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAGUAR HOLDCO LIMITED has been registered for 7 years. Current directors include DURY, Adam John.

Company Number
11363092
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
1 Lea Road, Waltham Abbey, EN9 1AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURY, Adam John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR HOLDCO LIMITED

JAGUAR HOLDCO LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Waltham Abbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAGUAR HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11363092

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Lea Road Waltham Abbey, EN9 1AS,

Previous Addresses

Europa House Goldstone Villas Hove East Sussex BN3 3RQ England
From: 29 May 2018To: 18 June 2018
48 Dover Street London W1S 4FF United Kingdom
From: 16 May 2018To: 29 May 2018
C/O Kester Capital Dover Street London W1S 4FF United Kingdom
From: 15 May 2018To: 16 May 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Left
Sept 19
Director Left
Mar 20
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Jul 22
Director Joined
May 23
Director Left
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 25
Director Left
Sept 25
Director Left
Jan 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DURY, Adam John

Active
Lea Road, Waltham AbbeyEN9 1AS
Born May 1974
Director
Appointed 28 May 2025

BURNS, Christopher

Resigned
Lea Road, Waltham AbbeyEN9 1AS
Born June 1974
Director
Appointed 30 Apr 2021
Resigned 26 Mar 2024

CHESTER, Ross Steven

Resigned
Lea Road, Waltham AbbeyEN9 1AS
Born March 1967
Director
Appointed 02 May 2023
Resigned 17 May 2024

CROCKETT, Robert Cameron

Resigned
Goldstone Villas, HoveBN3 3RQ
Born December 1971
Director
Appointed 15 May 2018
Resigned 25 May 2018

HUTCHINSON, David Leslie

Resigned
Goldstone Villas, HoveBN3 3RQ
Born May 1969
Director
Appointed 25 May 2018
Resigned 25 Feb 2020

MAIDMENT, Adam

Resigned
Goldstone Villas, HoveBN3 3RQ
Born December 1973
Director
Appointed 15 May 2018
Resigned 25 May 2018

THRESHER, Warwick Richard

Resigned
Goldstone Villas, HoveBN3 3RQ
Born April 1974
Director
Appointed 25 May 2018
Resigned 01 Sept 2021

WARD, Christian Robert Philip

Resigned
Goldstone Villas, HoveBN3 3RQ
Born August 1972
Director
Appointed 25 May 2018
Resigned 21 Jun 2019

WILLAN, Richard Charles, Mr.

Resigned
Lea Road, Waltham AbbeyEN9 1AS
Born March 1971
Director
Appointed 17 May 2024
Resigned 21 Jul 2025

WYKES, Joseph James Francis

Resigned
Lea Road, Waltham AbbeyEN9 1AS
Born October 1980
Director
Appointed 01 Sept 2021
Resigned 22 Dec 2025

Persons with significant control

1

Lea Road, Waltham AbbeyEN9 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Resolution
12 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Incorporation Company
15 May 2018
NEWINCIncorporation