Background WavePink WaveYellow Wave

JERMYN STREET DESIGN LIMITED (01565798)

JERMYN STREET DESIGN LIMITED (01565798) is an active UK company. incorporated on 3 June 1981. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JERMYN STREET DESIGN LIMITED has been registered for 44 years. Current directors include DOWDESWELL, Ann, SMITH, Lucy.

Company Number
01565798
Status
active
Type
ltd
Incorporated
3 June 1981
Age
44 years
Address
The Curtis Building 2nd Floor, London, W6 0UB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWDESWELL, Ann, SMITH, Lucy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERMYN STREET DESIGN LIMITED

JERMYN STREET DESIGN LIMITED is an active company incorporated on 3 June 1981 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JERMYN STREET DESIGN LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01565798

LTD Company

Age

44 Years

Incorporated 3 June 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

JERMYN STREET PROMOTIONS LIMITED
From: 31 December 1981To: 19 February 2013
FIRMRONA LIMITED
From: 3 June 1981To: 31 December 1981
FIMRONA LIMITED
From: 3 June 1981To: 31 December 1981
Contact
Address

The Curtis Building 2nd Floor 26-28 Paddenswick Road London, W6 0UB,

Previous Addresses

34 Galena Road London W6 0LT
From: 3 June 1981To: 19 January 2026
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Share Buyback
May 10
Capital Reduction
Jun 10
Capital Reduction
Dec 10
Share Buyback
Dec 10
Director Joined
Sept 11
Share Issue
Jan 15
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Dec 19
Director Joined
Jul 21
Loan Secured
Nov 21
Director Left
Mar 22
Funding Round
Mar 22
Loan Cleared
Jan 23
Funding Round
Mar 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Joined
Feb 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Funding Round
May 25
Loan Secured
Sept 25
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DOWDESWELL, Ann

Active
2nd Floor, LondonW6 0UB
Born October 1970
Director
Appointed 20 Jul 2021

SMITH, Lucy

Active
Galena Road, LondonW6 0LT
Born March 1979
Director
Appointed 25 Jan 2024

CLARK, Louisa

Resigned
Winbart Road, LondonSW2 2AR
Secretary
Appointed N/A
Resigned 29 Feb 1992

GRAIN, Sara Louise

Resigned
46 Glenloch Road, LondonNW3 4DL
Secretary
Appointed 29 Feb 1992
Resigned 07 Jun 1994

MALIM, Susanne Jill

Resigned
7 Ovington Street, LondonSW3 2JA
Secretary
Appointed 07 Jun 1994
Resigned 14 May 2025

ASHE, Vincent

Resigned
Farm Lane, SurreyKT21 1LR
Born October 1954
Director
Appointed 01 Sept 2011
Resigned 06 Dec 2015

CLARK, Louisa

Resigned
Winbart Road, LondonSW2 2AR
Born November 1960
Director
Appointed N/A
Resigned 29 Feb 1992

FLYNN, Peter Michael

Resigned
34 Galena RoadW6 0LT
Born April 1981
Director
Appointed 29 Jun 2023
Resigned 14 May 2025

HARTNELL, Bryan Anthony

Resigned
18 Acol Road, LondonNW6 3AG
Born May 1955
Director
Appointed 25 Feb 2002
Resigned 05 Jun 2008

MALIM, Andrew Frederic De Paula

Resigned
7 Ovington Street, LondonSW3 2JA
Born June 1943
Director
Appointed 17 Nov 1998
Resigned 14 May 2025

MALIM, Susanne Jill

Resigned
7 Ovington Street, LondonSW3 2JA
Born April 1951
Director
Appointed N/A
Resigned 14 May 2025

MAXWELL LEWIS, Cameron

Resigned
1501 Two Pacific Place, 88 Queensway
Born October 1949
Director
Appointed 07 Jun 1993
Resigned 31 Mar 1998

MCHARDY, Charlotte Anne

Resigned
34 Galena RoadW6 0LT
Born January 1963
Director
Appointed 30 May 2019
Resigned 31 Jan 2022

SMITH, Jeffrey

Resigned
Newton, SleafordNG34 0ED
Born April 1948
Director
Appointed 15 Jun 2016
Resigned 14 May 2025

Persons with significant control

2

1 Active
1 Ceased
Galena Road, LondonW6 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Susanne Jill Malim

Ceased
Ovington Street, LondonSW3 2JA
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 May 2016
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

162

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Capital Alter Shares Subdivision
14 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
13 December 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2010
SH06Cancellation of Shares
Resolution
26 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
190190
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
29 March 1993
88(2)R88(2)R
Legacy
29 March 1993
123Notice of Increase in Nominal Capital
Resolution
29 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
21 November 1988
363363
Legacy
2 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
4 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Memorandum Articles
15 September 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 June 1981
MISCMISC
Miscellaneous
3 June 1981
MISCMISC