Background WavePink WaveYellow Wave

JUDGE FAMILY INVESTMENT COMPANY LIMITED (13735132)

JUDGE FAMILY INVESTMENT COMPANY LIMITED (13735132) is an active UK company. incorporated on 10 November 2021. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUDGE FAMILY INVESTMENT COMPANY LIMITED has been registered for 4 years. Current directors include JUDGE, Charles Peter, JUDGE, David Barrie, JUDGE, Wendy Jane.

Company Number
13735132
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
C/O Anderson & Co Financial Services Limited Pendennis House, Worksop, S80 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUDGE, Charles Peter, JUDGE, David Barrie, JUDGE, Wendy Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGE FAMILY INVESTMENT COMPANY LIMITED

JUDGE FAMILY INVESTMENT COMPANY LIMITED is an active company incorporated on 10 November 2021 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUDGE FAMILY INVESTMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13735132

LTD Company

Age

4 Years

Incorporated 10 November 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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

C/O Anderson & Co Financial Services Limited Pendennis House 169 Eastgate Worksop, S80 1QS,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JUDGE, Charles Peter

Active
Pendennis House, WorksopS80 1QS
Born November 1971
Director
Appointed 31 Mar 2022

JUDGE, David Barrie

Active
Pendennis House, WorksopS80 1QS
Born May 1973
Director
Appointed 31 Mar 2022

JUDGE, Wendy Jane

Active
Pendennis House, WorksopS80 1QS
Born October 1940
Director
Appointed 10 Nov 2021

Persons with significant control

3

Mr Charles Peter Judge

Active
Pendennis House, WorksopS80 1QS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr David Barrie Judge

Active
Pendennis House, WorksopS80 1QS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Wendy Jane Judge

Active
Pendennis House, WorksopS80 1QS
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Incorporation Company
10 November 2021
NEWINCIncorporation