Background WavePink WaveYellow Wave

JVUK HOLDCO LIMITED (12899222)

JVUK HOLDCO LIMITED (12899222) is an active UK company. incorporated on 23 September 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. JVUK HOLDCO LIMITED has been registered for 5 years. Current directors include TREND, Sean Barrington, WOOD, Peter James.

Company Number
12899222
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
Unit C15-C17 Jack's Place, London, E1 6NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
TREND, Sean Barrington, WOOD, Peter James
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVUK HOLDCO LIMITED

JVUK HOLDCO LIMITED is an active company incorporated on 23 September 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. JVUK HOLDCO LIMITED was registered 5 years ago.(SIC: 46420, 47710)

Status

active

Active since 5 years ago

Company No

12899222

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit C15-C17 Jack's Place 6 Corbet Place London, E1 6NN,

Previous Addresses

21 Grosvenor Place London SW1X 7HF United Kingdom
From: 23 September 2020To: 4 November 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Sept 20
Company Founded
Sept 20
Funding Round
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TREND, Sean Barrington

Active
6 Corbet Place, LondonE1 6NN
Born October 1988
Director
Appointed 23 Feb 2026

WOOD, Peter James

Active
6 Corbet Place, LondonE1 6NN
Born August 1973
Director
Appointed 23 Sept 2020

DESTE, Elaine Jacqueline

Resigned
6 Corbet Place, LondonE1 6NN
Born April 1963
Director
Appointed 04 Feb 2022
Resigned 29 Jan 2026

JOBLING, Catherine

Resigned
6 Corbet Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021
Resigned 31 Oct 2025

ZORDA, Joseph David

Resigned
6 Corbet Place, LondonE1 6NN
Born December 1977
Director
Appointed 31 Jul 2021
Resigned 24 Jan 2022

ZORDA, Joseph

Resigned
Suite 502, New YorkNY 10012
Born December 1977
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Jack's Place, LondonE1 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2021
LondonSW1X 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 23 Sept 2020
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Incorporation Company
23 September 2020
NEWINCIncorporation