Background WavePink WaveYellow Wave

TJW FAMCO 1 LIMITED (13739350)

TJW FAMCO 1 LIMITED (13739350) is an active UK company. incorporated on 12 November 2021. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TJW FAMCO 1 LIMITED has been registered for 4 years. Current directors include SHAH, Sunil Premchand Hemraj, WILLIAMS, Charles Terence.

Company Number
13739350
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
Kimberley House, Edgware, HA8 5LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHAH, Sunil Premchand Hemraj, WILLIAMS, Charles Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJW FAMCO 1 LIMITED

TJW FAMCO 1 LIMITED is an active company incorporated on 12 November 2021 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TJW FAMCO 1 LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13739350

LTD Company

Age

4 Years

Incorporated 12 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 23 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Kimberley House 31 Burnt Oak Broadway Edgware, HA8 5LD,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Share Issue
Jun 22
Share Issue
Oct 24
Capital Update
Feb 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHAH, Sunil Premchand Hemraj

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Secretary
Appointed 12 Nov 2021

SHAH, Sunil Premchand Hemraj

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born February 1960
Director
Appointed 19 Nov 2021

WILLIAMS, Charles Terence

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born December 1991
Director
Appointed 12 Nov 2021

WILLIAMS, Terence John

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1947
Director
Appointed 12 Nov 2021
Resigned 19 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Terence John Williams

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Charles Terence Williams

Ceased
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

27

Capital Statement Capital Company With Date Currency Figure
17 February 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2026
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement
26 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 June 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Incorporation Company
12 November 2021
NEWINCIncorporation