Background WavePink WaveYellow Wave

JESTIC UK HOLDCO LIMITED (11767394)

JESTIC UK HOLDCO LIMITED (11767394) is an active UK company. incorporated on 15 January 2019. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JESTIC UK HOLDCO LIMITED has been registered for 7 years. Current directors include BRETT, Wayne Lester, DALE, Benedict Samuel, Mr., EYRE, Michael Alan and 2 others.

Company Number
11767394
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Units 3 & 4, Dana Trading Estate Transfesa Road, Tonbridge, TN12 6UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRETT, Wayne Lester, DALE, Benedict Samuel, Mr., EYRE, Michael Alan, MORRIS, Steven Dale, PEARSON, Neill Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESTIC UK HOLDCO LIMITED

JESTIC UK HOLDCO LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JESTIC UK HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11767394

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Units 3 & 4, Dana Trading Estate Transfesa Road Paddock Wood Tonbridge, TN12 6UU,

Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Owner Exit
May 19
Share Issue
May 19
Director Left
Jan 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRETT, Wayne Lester

Active
74a Charlotte Street, LondonW1T 4QJ
Born December 1970
Director
Appointed 15 Jan 2019

DALE, Benedict Samuel, Mr.

Active
Transfesa Road, TonbridgeTN12 6UU
Born December 1974
Director
Appointed 08 Apr 2019

EYRE, Michael Alan

Active
Transfesa Road, TonbridgeTN12 6UU
Born May 1971
Director
Appointed 08 Apr 2019

MORRIS, Steven Dale

Active
Transfesa Road, TonbridgeTN12 6UU
Born July 1978
Director
Appointed 08 Apr 2019

PEARSON, Neill Thomas

Active
Transfesa Road, TonbridgeTN12 6UU
Born June 1972
Director
Appointed 08 Apr 2019

BEESLEY, Martin Richard

Resigned
Transfesa Road, TonbridgeTN12 6UU
Born September 1958
Director
Appointed 08 Apr 2019
Resigned 31 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Wayne Lester Brett

Ceased
74a Charlotte Street, LondonW1T 4QJ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2019
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control Statement
16 February 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
3 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2019
NEWINCIncorporation