Background WavePink WaveYellow Wave

JELLYFISH LIMITED (02937487)

JELLYFISH LIMITED (02937487) is an active UK company. incorporated on 10 June 1994. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. JELLYFISH LIMITED has been registered for 31 years. Current directors include LEE, Giles Derek, YUILL, Stewart John.

Company Number
02937487
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LEE, Giles Derek, YUILL, Stewart John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH LIMITED

JELLYFISH LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. JELLYFISH LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

02937487

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

DERMATE LIMITED
From: 10 June 1994To: 28 June 1994
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 19 August 2020
Floor 3 Norfolk Tower 48/52 Surrey Street Norwich NR1 3PA England
From: 28 June 2016To: 29 November 2017
36 Percy Street London W1T 2DH
From: 5 November 2015To: 28 June 2016
18 York Road Northampton Northants NN1 5QG
From: 10 June 1994To: 5 November 2015
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Loan Secured
Sept 13
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Dec 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 30 Apr 2021

YUILL, Stewart John

Active
Filleigh, BarnstapleEX32 0RN
Born July 1971
Director
Appointed 30 Jun 2018

CAMPBELL, Jason Charles Buchanan

Resigned
18 York Road, NorthantsNN1 5QG
Secretary
Appointed 27 Mar 2006
Resigned 31 May 2015

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 04 Sept 2015
Resigned 30 Apr 2021

HUNTER, Cathryn Anne

Resigned
The Coach House, NorthamptonNN6 7PD
Secretary
Appointed 01 Aug 1999
Resigned 27 Mar 2006

HUNTER, Ian

Resigned
148 St James Park Road, NorthamptonNN5 5EL
Secretary
Appointed 21 Jun 1994
Resigned 31 Jul 1999

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 10 Jun 1994
Resigned 21 Jun 1994

CAMPBELL, Jason Charles Buchanan

Resigned
18 York Road, NorthantsNN1 5QG
Born May 1969
Director
Appointed 01 Jan 2004
Resigned 31 May 2015

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 04 Sept 2015
Resigned 30 Apr 2021

HILES, David Alexander

Resigned
93 Knights End Road, MarchPE15 9QD
Born July 1963
Director
Appointed 21 Jun 1994
Resigned 31 Jul 1999

HUNTER, Ian

Resigned
Filleigh, BarnstapleEX32 0RN
Born February 1969
Director
Appointed 21 Jun 1994
Resigned 30 Nov 2023

KNOWLES, Roger John

Resigned
8 Coverdale, NorthamptonNN2 8UU
Born April 1965
Director
Appointed 21 Jun 1994
Resigned 08 Aug 1995

SILMAN, Anthony Stephen Charles

Resigned
Percy Street, LondonW1T 2DH
Born January 1954
Director
Appointed 04 Sept 2015
Resigned 30 Jun 2018

G A BUSINESSES LIMITED

Resigned
Sovereign House, Kettering
Corporate nominee director
Appointed 10 Jun 1994
Resigned 21 Jun 1994

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

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

108

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
88(2)R88(2)R
Legacy
3 September 1994
224224
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1994
NEWINCIncorporation