Background WavePink WaveYellow Wave

JAMES BROWN MANAGEMENT LIMITED (12536978)

JAMES BROWN MANAGEMENT LIMITED (12536978) is an active UK company. incorporated on 27 March 2020. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JAMES BROWN MANAGEMENT LIMITED has been registered for 6 years. Current directors include BROWN, James Gordon, CHINN, Emma Karen, GALE, Julie Joanna and 3 others.

Company Number
12536978
Status
active
Type
ltd
Incorporated
27 March 2020
Age
6 years
Address
25 City Road, Cambridge, CB1 1DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, James Gordon, CHINN, Emma Karen, GALE, Julie Joanna, MORRIS, Imogen Clare, TIEZEL, Sophie Luise, WELLS, Lucy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES BROWN MANAGEMENT LIMITED

JAMES BROWN MANAGEMENT LIMITED is an active company incorporated on 27 March 2020 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JAMES BROWN MANAGEMENT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12536978

LTD Company

Age

6 Years

Incorporated 27 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

25 City Road Cambridge, CB1 1DP,

Previous Addresses

Sheraton House Castle Park Cambridge CB3 0AX England
From: 14 July 2020To: 27 September 2021
25 City Road Cambridge CB1 1DP England
From: 27 March 2020To: 14 July 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 23
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CHINN, Emma Karen

Active
City Road, CambridgeCB1 1DP
Secretary
Appointed 10 Jan 2024

BROWN, James Gordon

Active
City Road, CambridgeCB1 1DP
Born July 1962
Director
Appointed 27 Mar 2020

CHINN, Emma Karen

Active
25 City Road, CambridgeCB1 1DP
Born May 1989
Director
Appointed 16 Jan 2024

GALE, Julie Joanna

Active
City Road, CambridgeCB1 1DP
Born May 1971
Director
Appointed 22 May 2020

MORRIS, Imogen Clare

Active
City Road, CambridgeCB1 1DP
Born September 1989
Director
Appointed 27 Mar 2020

TIEZEL, Sophie Luise

Active
City Road, CambridgeCB1 1DP
Born February 1985
Director
Appointed 27 Mar 2020

WELLS, Lucy

Active
City Road, CambridgeCB1 1DP
Born May 1972
Director
Appointed 27 Mar 2020

JONES, Elizabeth Ann

Resigned
City Road, CambridgeCB1 1DP
Secretary
Appointed 27 Mar 2020
Resigned 15 Sept 2023

MCDERMOTT, Andrea

Resigned
City Road, CambridgeCB1 1DP
Secretary
Appointed 15 Sept 2023
Resigned 12 Jan 2024

BAKER, Laura Jane Summers

Resigned
City Road, CambridgeCB1 1DP
Born September 1984
Director
Appointed 01 Jan 2023
Resigned 19 Aug 2024

JACKSON, Sibylle, Dr

Resigned
Castle Park, CambridgeCB3 0AX
Born February 1967
Director
Appointed 27 Mar 2020
Resigned 18 Oct 2020

THOMSON, Roderick Matthew Duncan

Resigned
City Road, CambridgeCB1 1DP
Born April 1954
Director
Appointed 14 Jul 2020
Resigned 30 Sept 2025

Persons with significant control

1

James Gordon Brown

Active
City Road, CambridgeCB1 1DP
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Incorporation Company
27 March 2020
NEWINCIncorporation