Background WavePink WaveYellow Wave

JASPER WHITE LTD (04998064)

JASPER WHITE LTD (04998064) is an active UK company. incorporated on 17 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities and 3 other business activities. JASPER WHITE LTD has been registered for 22 years. Current directors include WHITE, Jasper Edward David.

Company Number
04998064
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Flat 30 Stamford Hill Mansions Stamford Hill, London, N16 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
WHITE, Jasper Edward David
SIC Codes
74201, 74202, 74203, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASPER WHITE LTD

JASPER WHITE LTD is an active company incorporated on 17 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities and 3 other business activities. JASPER WHITE LTD was registered 22 years ago.(SIC: 74201, 74202, 74203, 74209)

Status

active

Active since 22 years ago

Company No

04998064

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BRICKLANE ROSE LIMITED
From: 17 December 2003To: 10 July 2007
Contact
Address

Flat 30 Stamford Hill Mansions Stamford Hill London, N16 5TN,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WHITE, Jasper Edward David

Active
30 Stamford Hill Mansions, LondonN16 5TN
Born February 1973
Director
Appointed 17 Dec 2003

WHITE, Ian Edward

Resigned
48 Cardigan Road, StanionNN14 1BY
Secretary
Appointed 15 Dec 2006
Resigned 24 Apr 2007

WHITE, Jasper Edward David

Resigned
44 St Marks Rise, LondonE8 2NL
Secretary
Appointed 17 Dec 2003
Resigned 15 Dec 2006

H & H ACCOUNTANTS

Resigned
16 Hammet Street, TauntonTA1 1RZ
Corporate secretary
Appointed 24 Apr 2007
Resigned 01 May 2008

UNICORN NOMINEES LIMITED

Resigned
Hazeldene, GravesendDA12 1LW
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

HASELDEN, Mary Elizabeth

Resigned
Hazeldene, GravesendDA12 1LW
Born November 1947
Nominee director
Appointed 17 Dec 2003
Resigned 17 Dec 2003

HIND, Tom

Resigned
2a Chevening Road, LondonSE10 0LB
Born May 1975
Director
Appointed 17 Dec 2003
Resigned 15 Dec 2006

Persons with significant control

1

Mr Jasper White

Active
Stamford Hill Mansions Stamford Hill, LondonN16 5TN
Born February 1973

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

61

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Memorandum Articles
13 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
88(2)R88(2)R
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation