Background WavePink WaveYellow Wave

FERRELL JACOBS LIMITED (04292161)

FERRELL JACOBS LIMITED (04292161) is an active UK company. incorporated on 24 September 2001. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FERRELL JACOBS LIMITED has been registered for 24 years. Current directors include ARNDT, Susan Pratt.

Company Number
04292161
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARNDT, Susan Pratt
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRELL JACOBS LIMITED

FERRELL JACOBS LIMITED is an active company incorporated on 24 September 2001 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FERRELL JACOBS LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04292161

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives, PE27 5JL,

Previous Addresses

3 Bull Lane St Ives Cambridgeshire PE27 5AX
From: 24 September 2001To: 12 January 2017
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 13
New Owner
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ARNDT, Susan Pratt

Active
14c Compass Point Business Park, St IvesPE27 5JL
Born January 1966
Director
Appointed 24 Sept 2001

ARNDT, Peter

Resigned
3 Bull Lane, CambridgeshirePE27 5AX
Secretary
Appointed 24 Sept 2001
Resigned 29 Nov 2012

HICKEY, Patrick Julian

Resigned
92 Ditton Walk, CambridgeCB5 8QE
Secretary
Appointed 24 Sept 2001
Resigned 24 Sept 2001

ARNDT, Peter

Resigned
3 Bull Lane, CambridgeshirePE27 5AX
Born March 1957
Director
Appointed 10 Dec 2004
Resigned 29 Nov 2012

CHRISTODOULOU, Anne Patricia

Resigned
55 Queen Street, NewmarketCB8 8EX
Born May 1955
Director
Appointed 24 Sept 2001
Resigned 24 Sept 2001

Persons with significant control

2

Tracey Irene Kitt

Active
Stocks Bridge Way, St IvesPE27 5JL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021

Mrs Susan Pratt Arndt

Active
14c Compass Point Business Park, St IvesPE27 5JL
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288cChange of Particulars
Legacy
23 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Incorporation Company
24 September 2001
NEWINCIncorporation