Background WavePink WaveYellow Wave

JAWOS 10 LTD (12436254)

JAWOS 10 LTD (12436254) is an active UK company. incorporated on 31 January 2020. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAWOS 10 LTD has been registered for 6 years. Current directors include HUGHES, Andrew, HUGHES, Julie Leoine, HUGHES, Oliver and 1 others.

Company Number
12436254
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Ty Caer Wyr, Charter Court, Phoenix Way, Swansea, SA7 9FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Andrew, HUGHES, Julie Leoine, HUGHES, Oliver, HUGHES, Stephen Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAWOS 10 LTD

JAWOS 10 LTD is an active company incorporated on 31 January 2020 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAWOS 10 LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12436254

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea, SA7 9FS,

Previous Addresses

3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom
From: 1 December 2023To: 5 June 2025
Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales
From: 1 April 2022To: 1 December 2023
C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 7 October 2020To: 1 April 2022
C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
From: 31 January 2020To: 7 October 2020
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 25
New Owner
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
New Owner
Apr 26
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HUGHES, Andrew

Active
Phoenix Way, SwanseaSA7 9FS
Born May 1994
Director
Appointed 31 Jan 2020

HUGHES, Julie Leoine

Active
Phoenix Way, SwanseaSA7 9FS
Born March 1967
Director
Appointed 20 Oct 2025

HUGHES, Oliver

Active
Phoenix Way, SwanseaSA7 9FS
Born January 1997
Director
Appointed 31 Jan 2020

HUGHES, Stephen Neil

Active
Phoenix Way, SwanseaSA7 9FS
Born September 1964
Director
Appointed 31 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen Neil Hughes

Active
Phoenix Way, SwanseaSA7 9FS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2025

Mrs Julie Leoine Hughes

Active
Phoenix Way, SwanseaSA7 9FS
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2025

Mr Oliver Hughes

Ceased
Phoenix Way, SwanseaSA7 9FS
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 20 Oct 2025

Mr Andrew Hughes

Ceased
Phoenix Way, SwanseaSA7 9FS
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Incorporation Company
31 January 2020
NEWINCIncorporation