Background WavePink WaveYellow Wave

JUGGLE HOLDCO LIMITED (14598615)

JUGGLE HOLDCO LIMITED (14598615) is an active UK company. incorporated on 17 January 2023. with registered office in Braintree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUGGLE HOLDCO LIMITED has been registered for 3 years. Current directors include BRADSHAW, Susannah Elizabeth, JONES, Philip Joseph Ronald, LLOYD, John.

Company Number
14598615
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
1a Cooper Drive, Braintree, CM7 2RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Susannah Elizabeth, JONES, Philip Joseph Ronald, LLOYD, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUGGLE HOLDCO LIMITED

JUGGLE HOLDCO LIMITED is an active company incorporated on 17 January 2023 with the registered office located in Braintree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUGGLE HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14598615

LTD Company

Age

3 Years

Incorporated 17 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1a Cooper Drive Braintree, CM7 2RF,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
From: 17 January 2023To: 29 January 2026
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 15 Aug 2024

JONES, Philip Joseph Ronald

Active
Cooper Drive, BraintreeCM7 2RF
Born April 1970
Director
Appointed 17 Jan 2023

LLOYD, John

Active
Cooper Drive, BraintreeCM7 2RF
Born March 1971
Director
Appointed 15 Aug 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 17 Jan 2023
Resigned 28 Jun 2024

Persons with significant control

2

Tollgate Business Park Tollgate West, StanwayCO3 8AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Cooper Drive, BraintreeCM7 2RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Resolution
15 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Incorporation Company
17 January 2023
NEWINCIncorporation