Background WavePink WaveYellow Wave

JIGSAW FINANCIAL SERVICES LIMITED (04645880)

JIGSAW FINANCIAL SERVICES LIMITED (04645880) is an active UK company. incorporated on 23 January 2003. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JIGSAW FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, MANNING, Mark Brian.

Company Number
04645880
Status
active
Type
ltd
Incorporated
23 January 2003
Age
23 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, MANNING, Mark Brian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW FINANCIAL SERVICES LIMITED

JIGSAW FINANCIAL SERVICES LIMITED is an active company incorporated on 23 January 2003 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JIGSAW FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04645880

LTD Company

Age

23 Years

Incorporated 23 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
From: 10 May 2011To: 14 November 2025
Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
From: 23 January 2003To: 10 May 2011
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 12
Director Left
Jan 12
Loan Cleared
May 15
Director Joined
Jun 21
Loan Secured
Aug 21
Owner Exit
May 24
Funding Round
May 24
Director Left
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Oct 2025

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Oct 2025

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 31 Oct 2025

MANNING, Mark Brian

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born November 1981
Director
Appointed 01 Jun 2021

ANDREWS, Michael Christopher

Resigned
32 Ancaster Road, LeedsLS16 5HH
Secretary
Appointed 23 Jan 2003
Resigned 01 Dec 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 23 Jan 2003

ANDREWS, Michael Christopher

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born July 1955
Director
Appointed 23 Jan 2003
Resigned 31 Oct 2025

BUTLER, Andrew James

Resigned
8 Green Lea Close, WetherbyLS23 6SU
Born September 1966
Director
Appointed 20 Feb 2003
Resigned 30 Apr 2009

HOWARD, Jacqueline Shirley

Resigned
5 Hall Rise, LeedsLS16 9JG
Born August 1946
Director
Appointed 20 Feb 2003
Resigned 19 Jan 2012

MANNING, Russell John

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born August 1956
Director
Appointed 23 Jan 2003
Resigned 31 Oct 2025

MURGATROYD, Stephen Paul

Resigned
Feast Field, LeedsLS18 4TJ
Born March 1961
Director
Appointed 01 Sept 2003
Resigned 31 Mar 2024

PANK, David

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born June 1956
Director
Appointed 20 Feb 2003
Resigned 31 Oct 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2003
Resigned 23 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Russell John Manning

Ceased
28-32 St Pauls Street, LeedsLS1 2JT
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jan 2017
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

95

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
14 September 2003
288aAppointment of Director or Secretary
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Incorporation Company
23 January 2003
NEWINCIncorporation