Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Juniper PR Limited
Juniper PR Limited is an active company incorporated on 22 November 2007 with the registered office located in London, Greater London. Juniper PR Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06435129
Private limited company
Age
17 years
Incorporated
22 November 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
29 July 2025
(2 months ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(9 months remaining)
Last change occurred
29 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Juniper PR Limited
Contact
Update Details
Address
52 Baltimore House Juniper Drive
London
SW18 1TS
Same address for the past
10 years
Companies in SW18 1TS
Telephone
02077352970
Email
Available in Endole App
Website
Junipersport.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Gregory James West
Director • Sports Marketing Consultant • British • Lives in England • Born in Mar 1981
Susan Norah McMahon
Director • Irish • Lives in England • Born in May 1963
Trevor Best
Secretary • British
Ms Susan Norah McMahon
PSC • Irish • Lives in England • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£876.86K
Decreased by £84.04K (-9%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£954.2K
Decreased by £47.92K (-5%)
Total Liabilities
-£39.75K
Increased by £775 (+2%)
Net Assets
£914.45K
Decreased by £48.7K (-5%)
Debt Ratio (%)
4%
Increased by 0.28% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 25 Sep 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Mr Gregory James West Details Changed
6 Months Ago on 15 Apr 2025
Ms Susan Norah Mcmahon (PSC) Details Changed
7 Months Ago on 28 Feb 2025
Ms Susan Norah Mcmahon Details Changed
7 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 6 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Dec 2022
Get Alerts
Get Credit Report
Discover Juniper PR Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 25 Sep 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Change of share class name or designation
Submitted on 25 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 24 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 24 Jul 2025
Director's details changed for Ms Susan Norah Mcmahon on 28 February 2025
Submitted on 23 Jul 2025
Change of details for Ms Susan Norah Mcmahon as a person with significant control on 28 February 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Apr 2025
Director's details changed for Mr Gregory James West on 15 April 2025
Submitted on 22 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs