Background WavePink WaveYellow Wave

JELLYFISH SOLUTIONS LIMITED (05780639)

JELLYFISH SOLUTIONS LIMITED (05780639) is an active UK company. incorporated on 13 April 2006. with registered office in Curdridge. The company operates in the Manufacturing sector, engaged in printing n.e.c.. JELLYFISH SOLUTIONS LIMITED has been registered for 19 years. Current directors include ANKERS, Amanda Jane, ANKERS, Richard William John.

Company Number
05780639
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ANKERS, Amanda Jane, ANKERS, Richard William John
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH SOLUTIONS LIMITED

JELLYFISH SOLUTIONS LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Curdridge. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. JELLYFISH SOLUTIONS LIMITED was registered 19 years ago.(SIC: 18129)

Status

active

Active since 19 years ago

Company No

05780639

LTD Company

Age

19 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 23 April 2019To: 20 January 2021
Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 5 March 2019To: 23 April 2019
Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 4 March 2019To: 5 March 2019
Suite B First Floor Hollythorns House the Hollythorns New Road Swanmore Hampshire SO32 2NW
From: 20 August 2014To: 4 March 2019
Unit 600 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW
From: 13 April 2006To: 20 August 2014
Timeline

15 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 16
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANKERS, Amanda Jane

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1969
Director
Appointed 19 May 2011

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 19 May 2011

ANKERS, Amanda

Resigned
The Hollythorns, SwanmoreSO32 2NW
Secretary
Appointed 21 Jul 2014
Resigned 28 Jan 2019

HULSE, Andrew Ian

Resigned
Unit 600 Fareham Reach, GosportPO13 0FW
Secretary
Appointed 13 Apr 2006
Resigned 21 Jul 2014

HULSE, Andrew Ian

Resigned
Unit 600 Fareham Reach, GosportPO13 0FW
Born February 1970
Director
Appointed 13 Apr 2006
Resigned 21 Jul 2014

HUTCHESON, Robert

Resigned
Unit 600 Fareham Reach, GosportPO13 0FW
Born June 1966
Director
Appointed 13 Apr 2006
Resigned 21 Jul 2014

JONES, Mark

Resigned
71 St Ronans Road, PortsmouthPO4 0PP
Born April 1963
Director
Appointed 13 Apr 2006
Resigned 19 May 2011

NASH, Andrew John

Resigned
The Hollythorns, SwanmoreSO32 2NW
Born May 1957
Director
Appointed 19 May 2011
Resigned 10 Mar 2016

Persons with significant control

1

The Hollythorns, SwanmoreSO32 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
29 July 2025
CVA4CVA4
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 November 2024
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 November 2023
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 November 2022
CVA3CVA3
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 November 2021
CVA3CVA3
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 October 2020
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
1 June 2006
225Change of Accounting Reference Date
Incorporation Company
13 April 2006
NEWINCIncorporation