Background WavePink WaveYellow Wave

JANE'S GROUP UK LIMITED (12199785)

JANE'S GROUP UK LIMITED (12199785) is an active UK company. incorporated on 10 September 2019. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JANE'S GROUP UK LIMITED has been registered for 6 years. Current directors include BARTLETT, Blake, LIGHT, Christopher John.

Company Number
12199785
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
69 Park Lane, Croydon, CR0 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTLETT, Blake, LIGHT, Christopher John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE'S GROUP UK LIMITED

JANE'S GROUP UK LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JANE'S GROUP UK LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12199785

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

69 Park Lane Croydon, CR0 1JD,

Previous Addresses

69 Park Lane Park Lane Croydon CR0 1JD England
From: 5 September 2022To: 5 September 2022
Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH
From: 17 December 2019To: 5 September 2022
The Capitol Building, 3rd Floor Oldbury Bracknell RG12 8FZ United Kingdom
From: 10 September 2019To: 17 December 2019
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Director Left
Oct 20
Loan Secured
Mar 22
Funding Round
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Capital Update
Apr 26
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTLETT, Blake

Active
Park Lane, CroydonCR0 1JD
Born June 1971
Director
Appointed 02 Dec 2019

LIGHT, Christopher John

Active
Park Lane, CroydonCR0 1JD
Born March 1977
Director
Appointed 04 Sept 2020

HAYWARD, James Duncan Henry

Resigned
163 Brighton Road, CoulsdonCR5 2YH
Born March 1963
Director
Appointed 02 Dec 2019
Resigned 30 Sept 2020

MCLOUGHLIN, Christopher Guy

Resigned
163 Brighton Road, CoulsdonCR5 2YH
Born November 1978
Director
Appointed 10 Sept 2019
Resigned 02 Dec 2019

OWEN, Kathryn Ann

Resigned
163 Brighton Road, CoulsdonCR5 2YH
Born February 1976
Director
Appointed 10 Sept 2019
Resigned 02 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Resolution
9 April 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 April 2026
SH19Statement of Capital
Legacy
8 April 2026
SH20SH20
Legacy
8 April 2026
CAP-SSCAP-SS
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Memorandum Articles
24 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2019
NEWINCIncorporation