Background WavePink WaveYellow Wave

JASPER CONRAN LIMITED (01331470)

JASPER CONRAN LIMITED (01331470) is an active UK company. incorporated on 26 September 1977. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JASPER CONRAN LIMITED has been registered for 48 years. Current directors include CONRAN, Jasper Alexander Thirlby.

Company Number
01331470
Status
active
Type
ltd
Incorporated
26 September 1977
Age
48 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CONRAN, Jasper Alexander Thirlby
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASPER CONRAN LIMITED

JASPER CONRAN LIMITED is an active company incorporated on 26 September 1977 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JASPER CONRAN LIMITED was registered 48 years ago.(SIC: 90030)

Status

active

Active since 48 years ago

Company No

01331470

LTD Company

Age

48 Years

Incorporated 26 September 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

TRIMWORK LIMITED
From: 26 September 1977To: 2 June 1982
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed N/A

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 25 Jan 2000
Resigned 30 Apr 2025

MASON, Thomas William

Resigned
Barn Close 44 Petworth Road, HaslemereGU27 2HX
Secretary
Appointed N/A
Resigned 11 Aug 1995

WATSON, Erica Ann-Joan

Resigned
16 Little Brownings, LondonSE23 3XJ
Secretary
Appointed 11 Aug 1995
Resigned 29 Sept 1999

ARMSTRONG, Amanda Nadine

Resigned
Flat 4 65 Harcourt Terrace, LondonSW10 9JP
Born March 1954
Director
Appointed 16 Aug 1995
Resigned 31 Mar 1998

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed N/A
Resigned 07 Sept 1999

COX, Shawn

Resigned
1a Frederick Close, LondonW2 2HD
Born October 1963
Director
Appointed 12 Aug 1998
Resigned 15 Jan 2001

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born April 1961
Director
Appointed 25 Jan 2001
Resigned 30 Apr 2025

SKINNS, Aileen

Resigned
34 Clarendon Road, LondonW11 3AD
Director
Appointed N/A
Resigned 01 May 1992

Persons with significant control

2

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
1-7 Rostrevor Mews, LondonSW6 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
8 May 2009
AAMDAAMD
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
122122
Legacy
7 January 2004
88(2)R88(2)R
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
287Change of Registered Office
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
363aAnnual Return
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Legacy
4 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
27 September 1990
287Change of Registered Office
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
15 November 1988
288288
Legacy
4 December 1987
PUC 2PUC 2
Legacy
4 December 1987
123Notice of Increase in Nominal Capital
Resolution
4 December 1987
RESOLUTIONSResolutions
Resolution
4 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
288288
Legacy
19 November 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Legacy
3 May 1986
363363
Certificate Change Of Name Company
2 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 September 1977
MISCMISC