CompanyTrack
J

JURIBA LIMITED

Active London

Business and domestic software development

61 employees Website
Software Enterprise SaaS Business and domestic software development
J

JURIBA LIMITED

Business and domestic software development

Founded 3 Jan 2008 Active London, England 61 employees juriba.com
Software Enterprise SaaS Business and domestic software development
Accounts Submitted 18 Mar 2025
Confirmation Statement Submitted 3 Jan 2025
Net assets £5.75M £1.11M 2024 year on year
Total assets £18.63M £2.27M 2024 year on year
Total Liabilities £12.88M £1.16M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

83 Victoria Street London SW1H 0HW England

Office (Henderson, NV 89002-7906, United States)

35 E Horizon Ridge Pkwy, Ste 110-713

Telephone

+16173568681

Credit Report

Discover JURIBA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£6.36M

Decreased by £4.10M (-39%)

Net Assets

£5.75M

Decreased by £1.11M (-16%)

Total Liabilities

£12.88M

Decreased by £1.16M (-8%)

Turnover

£6.54M

Decreased by £374.49k (-5%)

Employees

61

Increased by 5 (+9%)

Debt Ratio

69%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 114,900 Shares £65k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 20252,000£40k£20
1 Jul 202520,000£11k£0.55
29 Apr 202465,000£65£0.001
17 Aug 202027,900£14k£0.5

Officers

Officers

6 active 10 resigned
Status
Barry Stuart AngellDirectorBritishEngland543 Jan 2008Active
David ZuckerDirectorBritishEngland434 Oct 2021Active
David ZuckerSecretaryUnknownUnknown9 Feb 2024Active
Graham Paul RidgwayDirectorBritishEngland6510 Mar 2025Active
Iain FraserDirectorBritishEngland6121 May 2010Active
Simon BlackabyDirectorBritishEngland3224 Sept 2025Active

Shareholders

Shareholders (5)

Julia Bell
25.3%
384,2323 Jan 2025
Iain Fraser
19.0%
289,0563 Jan 2025
Bgf Nominees Limited
18.8%
284,7653 Jan 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Bgf Gp Limited

United Kingdom

Active
Notified 19 Jun 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Barry Stuart Angell

British

Active
Notified 3 Jan 2017
Residence England
DOB December 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Julia Amy Bell

British

Active
Notified 3 Jan 2017
Residence England
DOB December 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Iain Fraser

British

Active
Notified 7 Apr 2024
Residence England
DOB January 1965
Nature of Control
  • Voting Rights 25 To 50 Percent

Iain Fraser

Ceased 19 Jun 2020

Ceased

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
JURIBA LIMITED Current Company
APPAVAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Persons With Significant ControlCessation of Julia Amy Bell as a person with significant control on 2025-07-01View(1 page)
27 Nov 2025Persons With Significant ControlCessation of Barry Stuart Angell as a person with significant control on 2025-07-01View(1 page)
9 Oct 2025OfficersTermination of Alistair Jeremy Brew as director on 2025-09-24View(1 page)
9 Oct 2025OfficersAppointment of Simon Blackaby as director on 2025-09-24View(2 pages)
21 Jul 2025CapitalAllotment of shares (GBP 1,540.097) on 2025-07-01View(4 pages)
27 Nov 2025 Persons With Significant Control

Cessation of Julia Amy Bell as a person with significant control on 2025-07-01

27 Nov 2025 Persons With Significant Control

Cessation of Barry Stuart Angell as a person with significant control on 2025-07-01

9 Oct 2025 Officers

Termination of Alistair Jeremy Brew as director on 2025-09-24

9 Oct 2025 Officers

Appointment of Simon Blackaby as director on 2025-09-24

21 Jul 2025 Capital

Allotment of shares (GBP 1,540.097) on 2025-07-01

Recent Activity

Latest Activity

Cessation of Julia Amy Bell as a person with significant control on 2025-07-01

2 months ago on 27 Nov 2025

Cessation of Barry Stuart Angell as a person with significant control on 2025-07-01

2 months ago on 27 Nov 2025

Termination of Alistair Jeremy Brew as director on 2025-09-24

4 months ago on 9 Oct 2025

Appointment of Simon Blackaby as director on 2025-09-24

4 months ago on 9 Oct 2025

Allotment of shares (GBP 1,540.097) on 2025-07-01

7 months ago on 21 Jul 2025