Background WavePink WaveYellow Wave

DJH HOLDING GROUP LIMITED (13871316)

DJH HOLDING GROUP LIMITED (13871316) is an active UK company. incorporated on 25 January 2022. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DJH HOLDING GROUP LIMITED has been registered for 4 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, CHADWICK, Gary Neil and 2 others.

Company Number
13871316
Status
active
Type
ltd
Incorporated
25 January 2022
Age
4 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, CHADWICK, Gary Neil, HEATH, Scott Daniel, HULME, Paul David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH HOLDING GROUP LIMITED

DJH HOLDING GROUP LIMITED is an active company incorporated on 25 January 2022 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DJH HOLDING GROUP LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13871316

LTD Company

Age

4 Years

Incorporated 25 January 2022

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 12 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DJH MITTEN CLARKE GROUP LIMITED
From: 25 January 2022To: 15 July 2024
Contact
Address

The Glades Festival Way Festival Park Stoke-On-Trent, ST1 5SQ,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
May 23
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 25 Jan 2022

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 25 Jan 2022

CHADWICK, Gary Neil

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born April 1973
Director
Appointed 25 Jan 2022

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 25 Jan 2022

HULME, Paul David

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born July 1970
Director
Appointed 25 Jan 2022

MELLOR, Peter Matthew

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1978
Director
Appointed 02 May 2023
Resigned 07 Aug 2024

Persons with significant control

1

The Great Things Together Group Limited

Active
149-151 Regent Street, LondonW1B 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Resolution
15 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Incorporation Company
25 January 2022
NEWINCIncorporation