Background WavePink WaveYellow Wave

JAGO DESIGN LIMITED (02767380)

JAGO DESIGN LIMITED (02767380) is an active UK company. incorporated on 24 November 1992. with registered office in New Eltham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JAGO DESIGN LIMITED has been registered for 33 years. Current directors include ASTON, Peter Oliver, FATTORE, Sandra, JAGO, Simon Richard.

Company Number
02767380
Status
active
Type
ltd
Incorporated
24 November 1992
Age
33 years
Address
6 Green Lane Business Park, New Eltham, SE9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ASTON, Peter Oliver, FATTORE, Sandra, JAGO, Simon Richard
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGO DESIGN LIMITED

JAGO DESIGN LIMITED is an active company incorporated on 24 November 1992 with the registered office located in New Eltham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JAGO DESIGN LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02767380

LTD Company

Age

33 Years

Incorporated 24 November 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

JAGO DESIGNS LIMITED
From: 24 November 1992To: 21 April 1997
Contact
Address

6 Green Lane Business Park 238 Green Lane New Eltham, SE9 3TL,

Previous Addresses

Plaza Building 102 Lee High Road London SE13 5PT England
From: 3 June 2016To: 28 June 2022
Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
From: 21 August 2014To: 3 June 2016
8 Baden Place Crosby Row London SE1 1YW
From: 24 November 1992To: 21 August 2014
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jun 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Funding Round
Mar 20
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASTON, Peter Oliver

Active
Green Lane Business Park, New ElthamSE9 3TL
Born March 1982
Director
Appointed 01 Aug 2014

FATTORE, Sandra

Active
Green Lane Business Park, New ElthamSE9 3TL
Born February 1972
Director
Appointed 01 Aug 2014

JAGO, Simon Richard

Active
Green Lane Business Park, New ElthamSE9 3TL
Born October 1961
Director
Appointed 24 Nov 1992

BYRNE, Emmet Patrick

Resigned
Bramley Road, LondonW10 6SP
Secretary
Appointed 17 Jul 2009
Resigned 30 Jul 2014

DUNLOP, Joan Frances

Resigned
Great Oaks Fairlawn Park, WindsorSL4 4AT
Secretary
Appointed 06 Jun 2008
Resigned 17 Jul 2009

MALYCKYJ, Anna Patricia

Resigned
129 Breakspears Road, LondonSE4 1TY
Secretary
Appointed 24 Nov 1992
Resigned 06 Jun 2008

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 24 Nov 1992
Resigned 24 Nov 1992

BARRATT, Honor Kate

Resigned
Bramley Road, LondonW10 6SP
Born September 1972
Director
Appointed 06 Jun 2008
Resigned 30 Jul 2014

BYRNE, Emmet Patrick

Resigned
Bramley Road, LondonW10 6SP
Born September 1966
Director
Appointed 17 Jul 2009
Resigned 30 Jul 2014

DUNLOP, Bruce Walter

Resigned
Marshall Street, LondonW1F 7EJ
Born July 1947
Director
Appointed 06 Jun 2008
Resigned 01 Jun 2012

MALYCKYJ, Anna Patricia

Resigned
129 Breakspears Road, LondonSE4 1TY
Born July 1962
Director
Appointed 24 Nov 1992
Resigned 06 Jun 2008

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 24 Nov 1992
Resigned 24 Nov 1992

Persons with significant control

1

Mr Simon Richard Jago

Active
Green Lane Business Park, New ElthamSE9 3TL
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2020
CC04CC04
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
17 August 2009
287Change of Registered Office
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
8 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
29 April 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
363x363x
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363x363x
Legacy
31 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
224224
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Incorporation Company
24 November 1992
NEWINCIncorporation