Background WavePink WaveYellow Wave

JACOBS RIMELL LIMITED (03436170)

JACOBS RIMELL LIMITED (03436170) is an active UK company. incorporated on 18 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. JACOBS RIMELL LIMITED has been registered for 28 years. Current directors include WALKER, Neville Thomas.

Company Number
03436170
Status
active
Type
ltd
Incorporated
18 September 1997
Age
28 years
Address
3rd Floor Chiswick Park Estate, London, W4 5YE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WALKER, Neville Thomas
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS RIMELL LIMITED

JACOBS RIMELL LIMITED is an active company incorporated on 18 September 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. JACOBS RIMELL LIMITED was registered 28 years ago.(SIC: 58290)

Status

active

Active since 28 years ago

Company No

03436170

LTD Company

Age

28 Years

Incorporated 18 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TEALHAVEN LIMITED
From: 18 September 1997To: 5 January 1998
Contact
Address

3rd Floor Chiswick Park Estate 566 Chiswick High Road London, W4 5YE,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 23 May 2017To: 1 July 2019
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 23 May 2017
7th Floor 90 High Holborn London WC1V 6XX
From: 18 September 1997To: 15 May 2017
Timeline

8 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Capital Update
May 15
Share Issue
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

WALKER, Neville Thomas

Active
Block S, Dublin 3
Secretary
Appointed 09 Oct 2015

WALKER, Neville Thomas

Active
Block S, Dublin 3
Born December 1980
Director
Appointed 09 Oct 2015

BATCHELOR, Richard Mark

Resigned
Chesterton Avenue, HarpendenAL5 5SU
Secretary
Appointed 07 Apr 2008
Resigned 31 Oct 2008

CAROLAN, Shane

Resigned
Beach Park, Portmarnock
Secretary
Appointed 31 Oct 2008
Resigned 09 Oct 2015

JACOBS, David Franklyn

Resigned
129 Willifield Way, LondonNW11 6XY
Secretary
Appointed 25 Sept 1997
Resigned 16 May 2001

KNIGHTS, Stuart Adrian

Resigned
12 Langdale Road, LondonSE10 8UA
Secretary
Appointed 16 May 2001
Resigned 28 Jun 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Sept 1997
Resigned 25 Sept 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 13 Jun 2001
Resigned 07 Apr 2008

AKEHURST, John Philip

Resigned
17 Limes Avenue, LondonN12 8QN
Born October 1958
Director
Appointed 01 Apr 1998
Resigned 23 Sept 1999

ALLOTT, Stephen Antony

Resigned
21 Clapham Common West Side, LondonSW4 9AN
Born August 1958
Director
Appointed 16 Apr 2001
Resigned 14 Oct 2002

BAILEY, Jessica Susan

Resigned
Berkshire Place, WinnershRG41 5RD
Born February 1970
Director
Appointed 14 Feb 2013
Resigned 16 Dec 2013

BATCHELOR, Richard Mark

Resigned
Chesterton Avenue, HarpendenAL5 5SU
Born July 1967
Director
Appointed 07 Apr 2008
Resigned 31 Oct 2008

BERNSTEIN, John Daniel

Resigned
47 Lonsdale Square, LondonN1 1EW
Born November 1961
Director
Appointed 07 Jul 2000
Resigned 24 Mar 2003

CAROLAN, Shane Henry

Resigned
Beach Park, Portmarnock
Born May 1979
Director
Appointed 07 Apr 2008
Resigned 09 Oct 2015

CLARK, Simon

Resigned
33 Cale Street, LondonSW3 3QP
Born May 1965
Director
Appointed 07 Jul 2000
Resigned 07 Apr 2008

GARNETT, Stephen, Dr

Resigned
Bighton House, AlresfordSO24 9SE
Born December 1957
Director
Appointed 19 Dec 2002
Resigned 30 Nov 2003

JACOBS, David Franklyn

Resigned
129 Willifield Way, LondonNW11 6XY
Born March 1959
Director
Appointed 01 Apr 1998
Resigned 07 Apr 2008

JACOBS, Lewis

Resigned
39 Abbotswood Gardens, ClayhillIG5 0BG
Born March 1955
Director
Appointed 25 Sept 1997
Resigned 23 Sept 1999

KNIGHTS, Stuart Adrian

Resigned
12 Langdale Road, LondonSE10 8UA
Born December 1964
Director
Appointed 16 May 2001
Resigned 28 Jun 2002

LEWIS, Duncan James Daragon

Resigned
Flat 9 12 Charles Street, LondonW1X 7HB
Born April 1951
Director
Appointed 01 Jan 2007
Resigned 07 Apr 2008

LIPSCOMBE RIMELL, Philip Andrew

Resigned
8 Dale Road, PurleyCR8 2EA
Born July 1961
Director
Appointed 01 Apr 1998
Resigned 24 Mar 2003

MAROVAC, Nenad Joseph

Resigned
Flat 2, LondonSW7 4AP
Born February 1967
Director
Appointed 27 May 2002
Resigned 07 Apr 2008

MCCARTNEY, Hugh David

Resigned
Larks Rise, Henley On ThamesRG9 4AQ
Born July 1949
Director
Appointed 31 Jul 2004
Resigned 29 Jan 2007

MOORE, Jonathan

Resigned
63 Black Lion Lane, LondonW6 9BG
Born January 1963
Director
Appointed 23 Sept 1999
Resigned 04 Oct 2001

O'CONNOR, Maurice Anthony

Resigned
6 Glen Ellan Avenue, SwordsIRISH
Born May 1959
Director
Appointed 17 May 2007
Resigned 07 Apr 2008

PARROTT, Ian John

Resigned
66 Effra Road, LondonSW19 8PP
Born March 1967
Director
Appointed 23 Sept 1999
Resigned 07 Jul 2000

PRELZ OLTRAMONTI, Massimo Giovanni

Resigned
58 Kensington Park Road, LondonW11 3BJ
Born November 1954
Director
Appointed 02 May 2003
Resigned 11 Jun 2004

RICE JONES, David Wyndham

Resigned
Longacres, CrowthorneRG45 6AF
Born March 1961
Director
Appointed 17 May 2007
Resigned 07 Apr 2008

SANKER, Ganesh

Resigned
Martins Drive, WokinghamRG41 1NY
Born June 1960
Director
Appointed 07 Apr 2008
Resigned 14 Feb 2013

SHANKS, George Trimble

Resigned
Cheney Close, BinfieldRG42 4HF
Born December 1952
Director
Appointed 24 Mar 2003
Resigned 07 Apr 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Sept 1997
Resigned 25 Sept 1997

Persons with significant control

1

Smith Street, St Peter PortGY1 2NG

Nature of Control

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

Filing History

238

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Capital Reduction Of Capital Redomination
9 June 2015
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
9 June 2015
SH14Notice of Redenomination
Capital Alter Shares Consolidation
9 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
28 May 2015
SH19Statement of Capital
Legacy
18 May 2015
SH20SH20
Legacy
18 May 2015
CAP-SSCAP-SS
Legacy
18 May 2015
SH20SH20
Resolution
18 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Auditors Resignation Company
20 August 2014
AUDAUD
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
27 July 2010
MG02MG02
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
27 January 2009
122122
Legacy
27 January 2009
122122
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288cChange of Particulars
Legacy
13 February 2008
88(2)R88(2)R
Legacy
2 January 2008
88(2)R88(2)R
Legacy
30 September 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
169169
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
123Notice of Increase in Nominal Capital
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
3 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
28 September 2005
363aAnnual Return
Legacy
14 September 2005
287Change of Registered Office
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
244244
Legacy
29 September 2004
363aAnnual Return
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
88(2)R88(2)R
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
244244
Legacy
4 October 2003
363aAnnual Return
Legacy
4 October 2003
288cChange of Particulars
Legacy
15 July 2003
88(2)R88(2)R
Legacy
15 July 2003
88(2)R88(2)R
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
123Notice of Increase in Nominal Capital
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
363aAnnual Return
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 July 2002
88(2)R88(2)R
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Auditors Resignation Company
22 February 2002
AUDAUD
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
27 October 2001
88(3)88(3)
Legacy
27 October 2001
88(2)R88(2)R
Legacy
18 October 2001
88(2)R88(2)R
Legacy
18 October 2001
88(2)R88(2)R
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
122122
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363aAnnual Return
Legacy
14 September 2001
288cChange of Particulars
Legacy
14 September 2001
288cChange of Particulars
Legacy
18 July 2001
353353
Legacy
27 June 2001
288aAppointment of Director or Secretary
Statement Of Affairs
19 June 2001
SASA
Legacy
19 June 2001
88(2)R88(2)R
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 June 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2001
AUDAUD
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
30 October 2000
88(2)R88(2)R
Legacy
10 October 2000
363aAnnual Return
Legacy
5 October 2000
88(2)R88(2)R
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
122122
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
88(2)R88(2)R
Legacy
11 July 2000
287Change of Registered Office
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
169169
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
353353
Legacy
2 November 1999
363aAnnual Return
Legacy
2 November 1999
363(353)363(353)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
8 February 1999
287Change of Registered Office
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
88(2)R88(2)R
Legacy
12 November 1998
363aAnnual Return
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
225Change of Accounting Reference Date
Legacy
16 October 1997
88(2)R88(2)R
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Incorporation Company
18 September 1997
NEWINCIncorporation