Background WavePink WaveYellow Wave

JUDGE LOGISTICS LIMITED (15792924)

JUDGE LOGISTICS LIMITED (15792924) is an active UK company. incorporated on 21 June 2024. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUDGE LOGISTICS LIMITED has been registered for 1 year. Current directors include MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian.

Company Number
15792924
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
2nd Floor, Skyways Hub Speke Road, Liverpool, L70 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGE LOGISTICS LIMITED

JUDGE LOGISTICS LIMITED is an active company incorporated on 21 June 2024 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUDGE LOGISTICS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15792924

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 21/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
Period: 21 June 2024 - 21 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2nd Floor, Skyways Hub Speke Road Speke Liverpool, L70 1AB,

Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Share Issue
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Loan Cleared
May 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCOURT, Paul Raymond Patrick

Active
Speke Road, LiverpoolL70 1AB
Born February 1975
Director
Appointed 17 Apr 2025

ROUSE, Michael Brian

Active
Speke Road, LiverpoolL70 1AB
Born March 1973
Director
Appointed 27 Nov 2025

CALDWELL, Stuart Murdoch

Resigned
Speke Road, LiverpoolL70 1AB
Born January 1972
Director
Appointed 23 Aug 2024
Resigned 17 Apr 2025

CALDWELL, Stuart Murdoch

Resigned
Speke Road, LiverpoolL70 1AB
Born January 1972
Director
Appointed 22 Aug 2024
Resigned 22 Aug 2024

HANCOX, Michael John

Resigned
Speke Road, LiverpoolL70 1AB
Born April 1966
Director
Appointed 21 Jun 2024
Resigned 17 Apr 2025

KUSCHEL, Neil Oliver

Resigned
Speke Road, LiverpoolL70 1AB
Born May 1975
Director
Appointed 17 Apr 2025
Resigned 26 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
23-35 Great Titchfield Street, LondonW1W 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025

Michael John Hancox

Ceased
Speke Road, LiverpoolL70 1AB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 May 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Resolution
7 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Resolution
20 August 2024
RESOLUTIONSResolutions
Resolution
20 August 2024
RESOLUTIONSResolutions
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2024
MR01Registration of a Charge
Resolution
4 July 2024
RESOLUTIONSResolutions
Incorporation Company
21 June 2024
NEWINCIncorporation