Background WavePink WaveYellow Wave

REPSAJ TEXTILES LIMITED (04244458)

REPSAJ TEXTILES LIMITED (04244458) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. REPSAJ TEXTILES LIMITED has been registered for 24 years. Current directors include CONRAN, Jasper Alexander Thirlby.

Company Number
04244458
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CONRAN, Jasper Alexander Thirlby
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPSAJ TEXTILES LIMITED

REPSAJ TEXTILES LIMITED is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. REPSAJ TEXTILES LIMITED was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04244458

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

JC TEXTILES LIMITED
From: 2 July 2001To: 16 February 2022
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 02 Jul 2001

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 02 Jul 2001
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 02 Jul 2001

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born April 1961
Director
Appointed 02 Jul 2001
Resigned 30 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2001
Resigned 02 Jul 2001

Persons with significant control

2

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rostrevor Mews, LondonSW6 5AZ

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

64

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
20 September 2002
287Change of Registered Office
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation