Background WavePink WaveYellow Wave

JAMTSE LIMITED (06105712)

JAMTSE LIMITED (06105712) is an active UK company. incorporated on 14 February 2007. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JAMTSE LIMITED has been registered for 19 years. Current directors include RIVIERE, Calypso, RIVIERE, Camilla, RIVIERE, Leo Forte and 1 others.

Company Number
06105712
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RIVIERE, Calypso, RIVIERE, Camilla, RIVIERE, Leo Forte, RIVIERE, Milo
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMTSE LIMITED

JAMTSE LIMITED is an active company incorporated on 14 February 2007 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JAMTSE LIMITED was registered 19 years ago.(SIC: 47990)

Status

active

Active since 19 years ago

Company No

06105712

LTD Company

Age

19 Years

Incorporated 14 February 2007

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 29 July 2025 (9 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

Everitt Kerr & Co 12B Talisman Business Centre Bicester Oxon OX26 6HR
From: 14 February 2007To: 15 October 2009
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 14 Feb 2007

RIVIERE, Calypso

Active
Crossways Business Centre, AylesburyHP18 0RA
Born December 2004
Director
Appointed 01 Nov 2023

RIVIERE, Camilla

Active
Crossways Business Centre, AylesburyHP18 0RA
Born February 1967
Director
Appointed 14 Feb 2007

RIVIERE, Leo Forte

Active
Crossways Business Centre, AylesburyHP18 0RA
Born June 1975
Director
Appointed 14 Feb 2007

RIVIERE, Milo

Active
Crossways Business Centre, AylesburyHP18 0RA
Born January 2003
Director
Appointed 01 Nov 2023

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 14 Feb 2007
Resigned 15 Feb 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 14 Feb 2007
Resigned 15 Feb 2007

Persons with significant control

2

Ms Camilla Riviere

Active
Crossways Business Centre, AylesburyHP18 0RA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Leo Riviere

Active
Crossways Business Centre, AylesburyHP18 0RA
Born June 1975

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

61

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Incorporation Company
14 February 2007
NEWINCIncorporation