Background WavePink WaveYellow Wave

JUXON MEDIATORS LIMITED (13195233)

JUXON MEDIATORS LIMITED (13195233) is an active UK company. incorporated on 11 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JUXON MEDIATORS LIMITED has been registered for 5 years. Current directors include MUNTON, John Robert.

Company Number
13195233
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
100 St. Paul's Churchyard, London, EC4M 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MUNTON, John Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUXON MEDIATORS LIMITED

JUXON MEDIATORS LIMITED is an active company incorporated on 11 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JUXON MEDIATORS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13195233

LTD Company

Age

5 Years

Incorporated 11 February 2021

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

100 St. Paul's Churchyard London, EC4M 8BU,

Previous Addresses

55 High View Road London E18 2HL England
From: 11 February 2021To: 22 September 2021
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Apr 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'NEIL, Douglas Scott

Active
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 24 Sept 2025

MUNTON, John Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1970
Director
Appointed 19 Sept 2025

MASSIE, Graham

Resigned
High View Road, LondonE18 2HL
Secretary
Appointed 11 Feb 2021
Resigned 19 Sept 2025

MASSIE, Graham John

Resigned
High View Road, LondonE18 2HL
Born August 1957
Director
Appointed 11 Feb 2021
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
St. Paul's Churchyard, LondonEC4M 8BU

Nature of Control

Significant influence or control as firm
Notified 01 Feb 2022

Mr Graham John Massie

Ceased
High View Road, LondonE18 2HL
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Incorporation Company
11 February 2021
NEWINCIncorporation