Background WavePink WaveYellow Wave

JIGSAW24 LIMITED (02745074)

JIGSAW24 LIMITED (02745074) is an active UK company. incorporated on 4 September 1992. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JIGSAW24 LIMITED has been registered for 33 years. Current directors include HICKING, Robin Frank, HUGHES, John Richard Hal, WHITTLE, Roger Keith.

Company Number
02745074
Status
active
Type
ltd
Incorporated
4 September 1992
Age
33 years
Address
C/O Jigsaw24, The Old Mill High Church Street, Nottingham, NG7 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HICKING, Robin Frank, HUGHES, John Richard Hal, WHITTLE, Roger Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW24 LIMITED

JIGSAW24 LIMITED is an active company incorporated on 4 September 1992 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JIGSAW24 LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02745074

LTD Company

Age

33 Years

Incorporated 4 September 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ICICLE TECHNOLOGY LIMITED
From: 11 February 1994To: 24 February 2012
ICICLE DISTRIBUTION LIMITED
From: 24 September 1992To: 11 February 1994
FORAY 473 LIMITED
From: 4 September 1992To: 24 September 1992
Contact
Address

C/O Jigsaw24, The Old Mill High Church Street New Basford Nottingham, NG7 7JA,

Previous Addresses

C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England
From: 30 April 2014To: 27 May 2014
14 Park Row Nottingham Nottinghamshire NG1 6GR
From: 4 September 1992To: 30 April 2014
Timeline

21 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUGHES, John Richard Hal

Active
High Church Street, NottinghamNG7 7JA
Secretary
Appointed 29 Jan 1998

HICKING, Robin Frank

Active
High Church Street, NottinghamNG7 7JA
Born October 1977
Director
Appointed 16 Jun 2021

HUGHES, John Richard Hal

Active
High Church Street, NottinghamNG7 7JA
Born October 1964
Director
Appointed 01 Mar 2018

WHITTLE, Roger Keith

Active
High Church Street, NottinghamNG7 7JA
Born July 1964
Director
Appointed 01 Mar 2018

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Secretary
Appointed 04 Sept 1992
Resigned 17 Sept 1992

HAMMOND, Christopher John

Resigned
17 Rock Hill Gardens, MansfieldNG18 2JP
Secretary
Appointed 17 Sept 1992
Resigned 29 Jan 1998

BALAAM, Martin Anthony

Resigned
High Church Street, NottinghamNG7 7JA
Born September 1968
Director
Appointed 09 Apr 2013
Resigned 01 Mar 2018

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Born December 1961
Director
Appointed 04 Sept 1992
Resigned 17 Sept 1992

FARROW, Matthew James

Resigned
High Church Street, NottinghamNG7 7JA
Born March 1976
Director
Appointed 25 Sept 2019
Resigned 25 Sept 2020

HAMMOND, Christopher John

Resigned
17 Rock Hill Gardens, MansfieldNG18 2JP
Born April 1953
Director
Appointed 17 Sept 1992
Resigned 29 Jan 1998

MINOGUE, Christopher Michael Thomas

Resigned
2 Linden House, NottinghamNG7 1EF
Born December 1958
Director
Appointed 24 Mar 1993
Resigned 30 Sept 1996

WALKER, Kenneth Albert

Resigned
Old Manse, NuneatonCV12 8JL
Born August 1950
Director
Appointed 17 Sept 1992
Resigned 15 Apr 1994

WHITTLE, Roger Keith

Resigned
5 Cavendish Crescent North, NottinghamNG7 1AY
Born July 1964
Director
Appointed 17 Sept 1992
Resigned 01 Mar 2018

WHITTLE, Stephen Campbell

Resigned
Weston Lodge Hardwick Road, NottinghamNG7 1EP
Born May 1941
Director
Appointed 17 Sept 1992
Resigned 09 Apr 2013

WHITTLE, Susan Massey

Resigned
Weston Lodge Hardwick Road, NottinghamNG7 1EP
Born May 1941
Director
Appointed 17 Sept 1992
Resigned 09 Apr 2013

WILD, David William

Resigned
11 St James Court, DerbyDE1 1BT
Born July 1956
Director
Appointed 04 Sept 1992
Resigned 17 Sept 1992

Persons with significant control

1

High Church Street, NottinghamNG7 7JA

Nature of Control

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

Filing History

130

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Memorandum Articles
10 May 2023
MAMA
Resolution
10 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Statement Of Companys Objects
19 April 2013
CC04CC04
Resolution
19 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
24 July 2012
MG02MG02
Auditors Resignation Company
6 July 2012
AUDAUD
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
11 June 2002
287Change of Registered Office
Legacy
24 October 2001
363aAnnual Return
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363aAnnual Return
Legacy
6 October 2000
353353
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
22 September 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
26 February 1994
287Change of Registered Office
Certificate Change Of Name Company
10 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
225(1)225(1)
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
225(1)225(1)
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
288288
Legacy
29 March 1993
88(2)R88(2)R
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
287Change of Registered Office
Legacy
20 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 October 1992
224224
Certificate Change Of Name Company
23 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1992
NEWINCIncorporation