Background WavePink WaveYellow Wave

JENNIFER ULISSE LIMITED (01971013)

JENNIFER ULISSE LIMITED (01971013) is an active UK company. incorporated on 13 December 1985. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JENNIFER ULISSE LIMITED has been registered for 40 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John.

Company Number
01971013
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
16-20 Hurlingham Business Park, London, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNIFER ULISSE LIMITED

JENNIFER ULISSE LIMITED is an active company incorporated on 13 December 1985 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JENNIFER ULISSE LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01971013

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

16-20 Hurlingham Business Park 16-20 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Previous Addresses

C/O P J Hambidge 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU England
From: 8 December 2011To: 18 June 2013
Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom
From: 6 October 2011To: 8 December 2011
Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom
From: 6 October 2011To: 6 October 2011
C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom
From: 10 June 2011To: 6 October 2011
Unit 9 Woking Business Park, Albert Drive Woking Surrey GU21 5JY United Kingdom
From: 13 December 1985To: 10 June 2011
Timeline

5 key events • 2011 - 2013

Funding Officers Ownership
Director Left
May 11
Director Left
Jun 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAMBIDGE, Philip John

Active
Hurlingham Business Park, LondonSW6 3DU
Secretary
Appointed 18 Jun 2013

FREEMAN, Jemma Kate Natasha

Active
Wingate Road, LondonW6 0UR
Born March 1974
Director
Appointed 01 Apr 2002

HAMBIDGE, Philip John

Active
Hurlingham Business Park, LondonSW6 3DU
Born May 1960
Director
Appointed 03 Jul 1998

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Secretary
Appointed N/A
Resigned 14 Oct 1991

FORDHAM, Stephen Charles

Resigned
Harborne 9 Worthing Road, HorshamRH12 1TA
Secretary
Appointed 14 Oct 1991
Resigned 18 Jun 2013

BAXTER, David Arthur John

Resigned
3 Carrington Place, EsherKT10 9SF
Born November 1930
Director
Appointed 06 Jan 1993
Resigned 23 Dec 2007

CAMACHO, Tatiana

Resigned
9 Cavendish Court 86 Waldegrave Road, TeddingtonTW11 8LN
Born February 1962
Director
Appointed 01 Jan 2004
Resigned 30 Apr 2011

CROSS, Carol Ann

Resigned
Pax Holt Dean, SalisburySP5 5RT
Born February 1961
Director
Appointed 01 Jun 1994
Resigned 30 Jun 2004

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Born December 1927
Director
Appointed N/A
Resigned 05 Nov 1991

FORDHAM, Stephen Charles

Resigned
Harborne 9 Worthing Road, HorshamRH12 1TA
Born March 1954
Director
Appointed N/A
Resigned 31 May 2011

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed 06 Jan 1993
Resigned 28 Jul 2000

SIMONDS, James Graham

Resigned
Red Oak House Mill Lane, GuildfordGU5 0HW
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 1994

YUDOLPH, Barry Harold

Resigned
4 The Grange, LondonE18 2EY
Born March 1938
Director
Appointed 01 Mar 2002
Resigned 03 Nov 2006

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
13 May 2004
288cChange of Particulars
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
88(2)R88(2)R
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Legacy
21 July 1999
128(4)128(4)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
27 April 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
287Change of Registered Office
Legacy
21 June 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
225(1)225(1)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
155(6)a155(6)a
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
288288
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Legacy
20 July 1990
288288
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
288288
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
288288
Legacy
2 March 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
7 November 1986
363363
Legacy
15 May 1986
287Change of Registered Office
Legacy
15 May 1986
288288
Certificate Change Of Name Company
23 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1985
MISCMISC