Juriba Limited LONDON


Founded in 2008, Juriba, classified under reg no. 06462462 is an active company. Currently registered at 83 Victoria Street SW1H 0HW, London the company has been in the business for sixteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 5 directors in the the company, namely Alistair B., David Z. and Iain F. and others. In addition one secretary - Julia B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Juriba Limited Address / Contact

Office Address 83 Victoria Street
Town London
Post code SW1H 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06462462
Date of Incorporation Thu, 3rd Jan 2008
Industry Business and domestic software development
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Alistair B.

Position: Director

Appointed: 06 April 2023

David Z.

Position: Director

Appointed: 04 October 2021

Julia B.

Position: Secretary

Appointed: 15 March 2011

Iain F.

Position: Director

Appointed: 21 May 2010

Julia B.

Position: Director

Appointed: 09 January 2008

Barry A.

Position: Director

Appointed: 03 January 2008

Jonathan K.

Position: Director

Appointed: 01 January 2021

Resigned: 23 July 2021

Rahul S.

Position: Director

Appointed: 19 June 2020

Resigned: 06 April 2023

Stella D.

Position: Director

Appointed: 19 June 2020

Resigned: 11 July 2023

Richard H.

Position: Director

Appointed: 07 March 2011

Resigned: 11 July 2011

Mark B.

Position: Secretary

Appointed: 30 September 2008

Resigned: 15 March 2011

Richard H.

Position: Director

Appointed: 03 January 2008

Resigned: 09 February 2011

Sarah A.

Position: Secretary

Appointed: 03 January 2008

Resigned: 30 September 2008

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Julia B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barry A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bgf Gp Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Julia B.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Barry A.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10657217
Notified on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Iain F.

Notified on 3 January 2017
Ceased on 19 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand1 997 6903 088 1506 885 093
Current Assets3 698 1428 439 38710 948 768
Debtors1 700 4525 351 2374 063 675
Net Assets Liabilities2 403 2635 160 5676 828 523
Other Debtors22 83919 38745 214
Property Plant Equipment7 20510 47316 412
Other
Accumulated Depreciation Impairment Property Plant Equipment22 45924 95620 804
Average Number Employees During Period121320
Creditors1 300 8333 287 4524 133 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 624
Disposals Property Plant Equipment  9 625
Increase From Depreciation Charge For Year Property Plant Equipment 2 4975 472
Net Current Assets Liabilities2 397 3095 151 9356 815 229
Other Creditors860 7262 040 0203 504 410
Other Taxation Social Security Payable389 0921 192 489586 665
Property Plant Equipment Gross Cost29 66435 42937 216
Provisions For Liabilities Balance Sheet Subtotal1 2511 8413 118
Total Additions Including From Business Combinations Property Plant Equipment 5 76511 412
Total Assets Less Current Liabilities2 404 5145 162 4086 831 641
Trade Creditors Trade Payables51 01554 94342 464
Trade Debtors Trade Receivables1 677 6135 331 8504 018 461

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 18th, August 2023
Free Download (4 pages)

Company search