Get an alert when JURIBA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2027-01-17 (in 8mo)

Last made up 2026-01-03

Watchouts

1 item

Cash

£2M

-59.7% vs 2022

Net assets

£7M

-11.9% vs 2022

Employees

0

Average over period

Profit before tax

Period ending 2023-07-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2023-07-31

Latest accounts filed cover 2025-07-31; financial figures currently reflect up to 2023-07-31.

Metric Trend 2021-08-012022-07-312023-07-31
Turnover
Operating profit
Profit before tax
Net profit -£53,619-£82,444
Cash £5,432,738£2,190,551
Total assets less current liabilities £8,598,060£12,889,284
Net assets £7,807,845£6,876,314
Equity £10,057,917£7,807,845£6,876,314
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have carefully reviewed the future prospects of the Group and its future cash flows, and have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future being at least the next 12 months from signing of these financial statements.”

Group structure

  1. JURIBA LIMITED · parent
    1. Juriba, Inc 100% · DE 19901

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
ZUCKER, David Secretary 2024-02-09
ANGELL, Barry Stuart Director 2008-01-03 Dec 1971 British
BLACKABY, Simon Director 2025-09-24 Sep 1993 British
RIDGWAY, Graham Paul Director 2025-03-10 May 1960 British
ZUCKER, David Director 2021-10-04 Aug 1982 British
Show 11 resigned officers
Name Role Appointed Resigned
ANGELL, Sarah Jo-Ann Secretary 2008-01-03 2008-09-30
BAKER, Mark Secretary 2008-09-30 2011-03-15
BELL, Julia Amy Secretary 2011-03-15 2024-02-09
BELL, Julia Amy Director 2008-01-09 2024-02-09
BREW, Alistair Jeremy Director 2023-04-06 2025-09-24
DONOGHUE, Stella Mary Director 2020-06-19 2023-07-11
FRASER, Iain Director 2010-05-21 2026-01-31
HOLLIS, Richard John Director 2011-03-07 2011-07-11
HOLLIS, Richard John Director 2008-01-03 2011-02-09
KAY, Jonathan Walton Director 2021-01-01 2021-07-23
SATSANGI, Rahul Director 2020-06-19 2023-04-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Iain Fraser Individual Voting 25–50% 2024-04-07 Ceased 2026-01-31
Bgf Gp Limited Corporate entity Shares 25–50%, Voting 25–50% 2020-06-19 Active
Mrs Julia Amy Bell Individual Shares 25–50% 2017-01-03 Ceased 2025-07-01
Mr Barry Stuart Angell Individual Shares 25–50%, Voting 25–50% 2017-01-03 Ceased 2025-07-01
Mr Iain Fraser Individual Shares 25–50% 2017-01-03 Ceased 2020-06-19
Mr Barry Stuart Angell Individual Voting 50–75% 2017-01-03 Active

Filing timeline

Last 20 of 108 total filings

Date Type Category Description
2026-04-15 AA accounts Accounts with accounts type group
2026-02-04 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-03 TM01 officers Termination director company with name termination date PDF
2026-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-08 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-09 AP01 officers Appoint person director company with name date PDF
2025-10-09 TM01 officers Termination director company with name termination date PDF
2025-07-21 SH01 capital Capital allotment shares PDF
2025-06-11 AP01 officers Appoint person director company with name date PDF
2025-03-18 AA accounts Accounts with accounts type group
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-05 MA incorporation Memorandum articles
2024-05-05 RESOLUTIONS resolution Resolution
2024-04-30 SH01 capital Capital allotment shares PDF
2024-04-12 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-04-12 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-03-12 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-07-31 vs 2022-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page