Background WavePink WaveYellow Wave

JCA INTERNATIONAL LIMITED (12714665)

JCA INTERNATIONAL LIMITED (12714665) is an active UK company. incorporated on 2 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. JCA INTERNATIONAL LIMITED has been registered for 5 years. Current directors include BARRAND, Peter John, CRANFIELD, Gregory, MANSON, Christopher John and 2 others.

Company Number
12714665
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRAND, Peter John, CRANFIELD, Gregory, MANSON, Christopher John, RUTTER, Ian, WHITEFIELD, Monica Bridget
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCA INTERNATIONAL LIMITED

JCA INTERNATIONAL LIMITED is an active company incorporated on 2 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. JCA INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 64999, 70100)

Status

active

Active since 5 years ago

Company No

12714665

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NEWABLE ATKINSON LIMITED
From: 2 July 2020To: 10 March 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Left
Feb 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARRAND, Peter John

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 02 Jul 2020

CRANFIELD, Gregory

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1968
Director
Appointed 29 Oct 2025

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 02 Jul 2020

RUTTER, Ian

Active
Aldersgate Street, LondonEC1A 4HY
Born December 1970
Director
Appointed 29 Oct 2025

WHITEFIELD, Monica Bridget

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1966
Director
Appointed 29 Oct 2025

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 02 Jul 2020
Resigned 15 Feb 2024

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Incorporation Company
2 July 2020
NEWINCIncorporation