Background WavePink WaveYellow Wave

JEREZ HOLDINGS LTD (14423989)

JEREZ HOLDINGS LTD (14423989) is an active UK company. incorporated on 17 October 2022. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JEREZ HOLDINGS LTD has been registered for 3 years. Current directors include COLMAN, Keith Thomas, FREELAND, Andrew Richard Douglas, FREELAND, Joan Carmen Simone.

Company Number
14423989
Status
active
Type
ltd
Incorporated
17 October 2022
Age
3 years
Address
East Coast House Galahad Road, Great Yarmouth, NR31 7RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLMAN, Keith Thomas, FREELAND, Andrew Richard Douglas, FREELAND, Joan Carmen Simone
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEREZ HOLDINGS LTD

JEREZ HOLDINGS LTD is an active company incorporated on 17 October 2022 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JEREZ HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14423989

LTD Company

Age

3 Years

Incorporated 17 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

East Coast House Galahad Road Gorleston Great Yarmouth, NR31 7RU,

Previous Addresses

7 Eckersley Drive Contador House Fakenham NR21 9RY England
From: 23 September 2023To: 18 October 2024
The Elms Elms Road Toft Monks Beccles NR34 0EJ England
From: 17 October 2022To: 23 September 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Loan Secured
Feb 24
Owner Exit
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLMAN, Keith Thomas

Active
Eckersley Drive, FakenhamNR21 9RY
Born August 1952
Director
Appointed 17 Oct 2022

FREELAND, Andrew Richard Douglas

Active
Galahad Road, Great YarmouthNR31 7RU
Born May 1974
Director
Appointed 15 Oct 2024

FREELAND, Joan Carmen Simone

Active
Galahad Road, Great YarmouthNR31 7RU
Born November 1977
Director
Appointed 06 Oct 2023

FREELAND, Andrew Richard Douglas

Resigned
Galahad Road, Great YarmouthNR31 7RU
Born May 1974
Director
Appointed 06 Oct 2023
Resigned 14 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Joan Carmen Simone Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2023

Mr Andrew Richard Douglas Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2023

Mr Keith Thomas Colman

Ceased
Eckersley Drive, FakenhamNR21 9RY
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2022
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Incorporation Company
17 October 2022
NEWINCIncorporation