Background WavePink WaveYellow Wave

T&J NEWCO LIMITED (12526098)

T&J NEWCO LIMITED (12526098) is an active UK company. incorporated on 19 March 2020. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T&J NEWCO LIMITED has been registered for 6 years. Current directors include BAMBRIDGE, Julian Miles, BRACEWELL, James Andrew, MILLWARD, David Stephen, Mr..

Company Number
12526098
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Floor 2, Trident 3 Trident Business Park, Manchester, M22 5XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMBRIDGE, Julian Miles, BRACEWELL, James Andrew, MILLWARD, David Stephen, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&J NEWCO LIMITED

T&J NEWCO LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T&J NEWCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12526098

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 4 August 2025 (7 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HELIUM MIRACLE 298 LIMITED
From: 19 March 2020To: 28 October 2020
Contact
Address

Floor 2, Trident 3 Trident Business Park Styal Road Manchester, M22 5XB,

Previous Addresses

Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England
From: 17 December 2020To: 17 December 2020
16 Palace Street London SW1E 5JD United Kingdom
From: 27 October 2020To: 17 December 2020
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 March 2020To: 27 October 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Sept 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAMBRIDGE, Julian Miles

Active
Trident Business Park, ManchesterM22 5XB
Born March 1972
Director
Appointed 15 Dec 2020

BRACEWELL, James Andrew

Active
Trident Business Park, ManchesterM22 5XB
Born June 1978
Director
Appointed 15 Dec 2020

MILLWARD, David Stephen, Mr.

Active
Trident Business Park, ManchesterM22 5XB
Born May 1980
Director
Appointed 15 Dec 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2020
Resigned 27 Oct 2020

HOWARD, Rupert Stewart David

Resigned
Palace Street, LondonSW1E 5JD
Born June 1983
Director
Appointed 27 Oct 2020
Resigned 15 Dec 2020

STEPHENS, Thomas David

Resigned
Palace Street, LondonSW1E 5JD
Born September 1984
Director
Appointed 27 Oct 2020
Resigned 15 Dec 2020

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 19 Mar 2020
Resigned 27 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Trident 3 Trident Business Park, ManchesterM22 5XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Incorporation Company
19 March 2020
NEWINCIncorporation