Background WavePink WaveYellow Wave

JUGGLE ENERGY LIMITED (14602100)

JUGGLE ENERGY LIMITED (14602100) is an active UK company. incorporated on 18 January 2023. with registered office in Braintree. The company operates in the Information and Communication sector, engaged in business and domestic software development. JUGGLE ENERGY LIMITED has been registered for 3 years. Current directors include BRADSHAW, Susannah Elizabeth, JONES, Philip Joseph Ronald, LLOYD, John and 1 others.

Company Number
14602100
Status
active
Type
ltd
Incorporated
18 January 2023
Age
3 years
Address
1a Cooper Drive, Braintree, CM7 2RF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRADSHAW, Susannah Elizabeth, JONES, Philip Joseph Ronald, LLOYD, John, MINNIS, David Roger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUGGLE ENERGY LIMITED

JUGGLE ENERGY LIMITED is an active company incorporated on 18 January 2023 with the registered office located in Braintree. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JUGGLE ENERGY LIMITED was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14602100

LTD Company

Age

3 Years

Incorporated 18 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 30 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 17 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 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: 18 January 2023To: 29 January 2026
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Share Issue
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate Business Park, ColchesterCO3 8AB
Born October 1980
Director
Appointed 16 Jul 2024

JONES, Philip Joseph Ronald

Active
Tollgate Business Park, ColchesterCO3 8AB
Born April 1970
Director
Appointed 18 Jan 2023

LLOYD, John

Active
Tollgate Business Park, ColchesterCO3 8AB
Born March 1971
Director
Appointed 02 Jul 2024

MINNIS, David Roger

Active
Cooper Drive, BraintreeCM7 2RF
Born November 1973
Director
Appointed 18 Jan 2023

BRADSHAW, Stuart David

Resigned
Tollgate Business Park, ColchesterCO3 8AB
Born March 1980
Director
Appointed 18 Jan 2023
Resigned 28 Jun 2024

POVLSEN, Niels Holch

Resigned
Tollgate Business Park, ColchesterCO3 8AB
Born April 1977
Director
Appointed 18 Jan 2023
Resigned 02 Jul 2024

Persons with significant control

1

Tollgate Business Park, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Resolution
15 January 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Incorporation Company
18 January 2023
NEWINCIncorporation