Background WavePink WaveYellow Wave

JACKSON SAMUEL LIMITED (05152137)

JACKSON SAMUEL LIMITED (05152137) is an active UK company. incorporated on 11 June 2004. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JACKSON SAMUEL LIMITED has been registered for 21 years. Current directors include WYCHE, Christopher John, Dr, WYCHE, Lesley Kathryn.

Company Number
05152137
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WYCHE, Christopher John, Dr, WYCHE, Lesley Kathryn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON SAMUEL LIMITED

JACKSON SAMUEL LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JACKSON SAMUEL LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05152137

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Previous Addresses

12a Marlborough Place Brighton BN1 1WN
From: 3 October 2011To: 4 May 2021
9 Oakwood Court Abbotsbury Road London W14 8JU
From: 11 June 2004To: 3 October 2011
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Sept 14
Funding Round
Sept 14
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WYCHE, Lesley Kathryn

Active
NewburyRG14 1QL
Secretary
Appointed 11 Jun 2004

WYCHE, Christopher John, Dr

Active
NewburyRG14 1QL
Born November 1957
Director
Appointed 11 Jun 2004

WYCHE, Lesley Kathryn

Active
NewburyRG14 1QL
Born May 1961
Director
Appointed 12 Sept 2005

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Apple Garth Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 11 Jun 2004
Resigned 11 Jun 2004

Persons with significant control

2

Dr Christopher John Wyche

Active
NewburyRG14 1QL
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2017

Mrs Lesley Kathryn Wyche

Active
NewburyRG14 1QL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
17 October 2005
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
13 August 2004
287Change of Registered Office
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation