Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUDICIUM UK WORK PERMITS LIMITED
Company Information for

JUDICIUM UK WORK PERMITS LIMITED

72 CANNON STREET, LONDON, EC4N 6AE,
Company Registration Number
04916251
Private Limited Company
Active

Company Overview

About Judicium Uk Work Permits Ltd
JUDICIUM UK WORK PERMITS LIMITED was founded on 2003-09-30 and has its registered office in London. The organisation's status is listed as "Active". Judicium Uk Work Permits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUDICIUM UK WORK PERMITS LIMITED
 
Legal Registered Office
72 CANNON STREET
LONDON
EC4N 6AE
Other companies in EC4M
 
Previous Names
UK WORK PERMITS LIMITED15/02/2016
Filing Information
Company Number 04916251
Company ID Number 04916251
Date formed 2003-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUDICIUM UK WORK PERMITS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUDICIUM UK WORK PERMITS LIMITED

Current Directors
Officer Role Date Appointed
ALEX MEHTA
Company Secretary 2013-07-16
LEON LUIS DE COSTA
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LEON DE COSTA
Company Secretary 2011-03-10 2013-07-15
PAUL TAYLOR
Company Secretary 2003-10-07 2011-03-10
KATE ELIZABETH FARMER
Director 2003-10-07 2011-03-10
PAUL TAYLOR
Director 2003-10-07 2011-03-10
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-09-30 2003-10-07
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-09-30 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON LUIS DE COSTA JUDICIUM SCHOOL SERVICES LIMITED Director 2015-01-02 CURRENT 2011-02-11 Active
LEON LUIS DE COSTA JUDICIUM EDUCATION LTD Director 2013-09-24 CURRENT 2013-09-24 Active
LEON LUIS DE COSTA PORTA VERDE FINANCIAL SERVICES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Dissolved 2015-06-16
LEON LUIS DE COSTA JUDICIUM LIMITED Director 2005-07-01 CURRENT 2005-05-04 Dissolved 2015-06-16
LEON LUIS DE COSTA JUDICIUM BUSINESS SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Dissolved 2015-06-16
LEON LUIS DE COSTA JUDICIUM EDUCATION SUPPORT SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
LEON LUIS DE COSTA JUDICIUM CONSULTING LIMITED Director 2000-02-23 CURRENT 2000-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Termination of appointment of a secretary
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-23Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-23Audit exemption subsidiary accounts made up to 2022-11-30
2022-10-12Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-10-12Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-10-12Director's details changed for Mr Richard Alan Smith on 2022-06-22
2022-10-12CH01Director's details changed for Mr Liam David Donnison on 2022-06-22
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-07-04DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04DIRECTOR APPOINTED MR RICHARD ALAN SMITH
2022-07-04DIRECTOR APPOINTED MR LIAM DAVID DONNISON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04Termination of appointment of Alex Mehta on 2022-06-17
2022-07-04TM02Termination of appointment of Alex Mehta on 2022-06-17
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON LUIS DE COSTA
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-03-02AA01Previous accounting period shortened from 31/03/20 TO 30/11/19
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-30RES01ADOPT ARTICLES 30/07/19
2019-07-02AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK
2019-05-13RP04CS01Second filing of Confirmation Statement dated 19/03/2017
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-05-19Clarification A second filed CS01 (Information about people with significant control) was registered on 13/05/2019.
2017-05-19Clarification A second filed CS01 (Information about people with significant control) was registered on 13/05/2019.Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/05/2019 and 24/10/2023.
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-15RES15CHANGE OF NAME 15/02/2016
2016-02-15CERTNMCompany name changed uk work permits LIMITED\certificate issued on 15/02/16
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 25 Watling Street London EC4M 9BR
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AP03Appointment of Dr Alex Mehta as company secretary
2013-07-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEON DE COSTA
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29AA01Previous accounting period shortened from 30/09/11 TO 31/03/11
2011-04-15AAMDAmended accounts made up to 2010-09-30
2011-03-21RES13Resolutions passed:
  • No action taken to increase SC. SC remains the same. 07/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE FARMER
2011-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL TAYLOR
2011-03-21AP03SECRETARY APPOINTED LEON DE COSTA
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN
2011-03-21AP01DIRECTOR APPOINTED MR LEON DE COSTA
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29AR0130/09/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AR0130/09/09 FULL LIST
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-17363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-08RES04£ NC 100/200 15/02/05
2005-04-08123NC INC ALREADY ADJUSTED 15/02/05
2005-04-08RES12VARYING SHARE RIGHTS AND NAMES
2005-04-0888(2)RAD 15/02/05--------- £ SI 1@1=1 £ IC 1/2
2004-11-16363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 29 HARLEY STREET LONDON W1G 9QR
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUDICIUM UK WORK PERMITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUDICIUM UK WORK PERMITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-18 Satisfied OLIVER MCGRATH STEPHEN MCGRATH AND CIARAN MCGRATH
Intangible Assets
Patents
We have not found any records of JUDICIUM UK WORK PERMITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUDICIUM UK WORK PERMITS LIMITED
Trademarks
We have not found any records of JUDICIUM UK WORK PERMITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUDICIUM UK WORK PERMITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as JUDICIUM UK WORK PERMITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUDICIUM UK WORK PERMITS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUDICIUM UK WORK PERMITS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUDICIUM UK WORK PERMITS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.