Background WavePink WaveYellow Wave

JOHOCCO 2024 (HOLDINGS) LIMITED (11790702)

JOHOCCO 2024 (HOLDINGS) LIMITED (11790702) is an active UK company. incorporated on 28 January 2019. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JOHOCCO 2024 (HOLDINGS) LIMITED has been registered for 7 years. Current directors include BUTLER, Hugh Jeremy, SYDENHAM, Ian John.

Company Number
11790702
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
6 St. John Street, Chester, CH1 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BUTLER, Hugh Jeremy, SYDENHAM, Ian John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHOCCO 2024 (HOLDINGS) LIMITED

JOHOCCO 2024 (HOLDINGS) LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JOHOCCO 2024 (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 69102)

Status

active

Active since 7 years ago

Company No

11790702

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

6 St. John Street Chester, CH1 1DA,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Hugh Jeremy

Active
St. John Street, ChesterCH1 1DA
Born December 1962
Director
Appointed 28 Jan 2019

SYDENHAM, Ian John

Active
St. John Street, ChesterCH1 1DA
Born December 1977
Director
Appointed 02 Mar 2021

BARTLEY, Andrew James

Resigned
St. John Street, ChesterCH1 1DA
Born September 1977
Director
Appointed 28 Jan 2019
Resigned 12 Feb 2020

WILLIAMS, Simon John

Resigned
St. John Street, ChesterCH1 1DA
Born April 1982
Director
Appointed 28 Jan 2019
Resigned 02 Mar 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Ian John Sydenham

Active
St. John Street, ChesterCH1 1DA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Simon John Williams

Ceased
St. John Street, ChesterCH1 1DA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 02 Mar 2021

Mr Andrew James Bartley

Ceased
St. John Street, ChesterCH1 1DA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 12 Feb 2020

Hugh Jeremy Butler

Active
St. John Street, ChesterCH1 1DA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Incorporation Company
28 January 2019
NEWINCIncorporation