Background WavePink WaveYellow Wave

JORJA TECHNOLOGIES LTD (14763100)

JORJA TECHNOLOGIES LTD (14763100) is an active UK company. incorporated on 28 March 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. JORJA TECHNOLOGIES LTD has been registered for 3 years. Current directors include EMERSON, Robert Derek.

Company Number
14763100
Status
active
Type
ltd
Incorporated
28 March 2023
Age
3 years
Address
31 Queen Anne Street, London, W1G 9HX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EMERSON, Robert Derek
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORJA TECHNOLOGIES LTD

JORJA TECHNOLOGIES LTD is an active company incorporated on 28 March 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JORJA TECHNOLOGIES LTD was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14763100

LTD Company

Age

3 Years

Incorporated 28 March 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 28 March 2023 - 30 April 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

31 Queen Anne Street London, W1G 9HX,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
From: 29 March 2024To: 11 November 2025
3rd Floor the Library Building Sun Street Twekesbury Gloucestershire WC2H 9JQ England
From: 21 March 2024To: 29 March 2024
3rd Floor the Library Building Sun Street Twekesbury WC2H 9JQ United Kingdom
From: 21 September 2023To: 21 March 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 28 March 2023To: 21 September 2023
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Share Issue
Sept 23
Loan Secured
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Dec 24
Loan Cleared
Feb 26
3
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EMERSON, Robert Derek

Active
Eastbourne Terrace, LondonW2 6LG
Born July 1987
Director
Appointed 28 Mar 2023

DINNAGE, Darren Kerry

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1973
Director
Appointed 28 Mar 2023
Resigned 30 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Glovers End, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Paul Richard Atherton

Ceased
The Library Building, TewkesburyGL20 5NX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023
Ceased 07 Sept 2023

Mr Liam Paul Mcgreevy

Ceased
The Library Building, TewkesburyGL20 5NX
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023
Ceased 07 Sept 2023

Mr Robert Derek Emerson

Ceased
Eastbourne Terrace, LondonW2 6LG
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023
Ceased 07 Sept 2023

Mr Darren Kerry Dinnage

Ceased
Eastbourne Terrace, LondonW2 6LG
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 September 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
12 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2023
RP04SH01RP04SH01
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Capital Alter Shares Consolidation
13 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Incorporation Company
28 March 2023
NEWINCIncorporation