Background WavePink WaveYellow Wave

JELLYFISH GROUP LIMITED (06227410)

JELLYFISH GROUP LIMITED (06227410) is an active UK company. incorporated on 25 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. JELLYFISH GROUP LIMITED has been registered for 18 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
06227410
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Floor 22 The Shard,, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH GROUP LIMITED

JELLYFISH GROUP LIMITED is an active company incorporated on 25 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. JELLYFISH GROUP LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06227410

LTD Company

Age

18 Years

Incorporated 25 April 2007

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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Floor 22 The Shard, 32 London Bridge Street, London, SE1 9SG,

Previous Addresses

31 London Road Reigate Surrey RH2 9SS
From: 25 April 2007To: 24 September 2025
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 10
Director Joined
Apr 14
Loan Secured
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Jan 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Director Left
May 16
Director Left
May 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Apr 18
Director Left
Jan 19
Loan Secured
Oct 19
Funding Round
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Dec 25
4
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LOUIE, Betty

Active
32 London Bridge Street,, LondonSE1 9SG
Secretary
Appointed 25 Jun 2025

EMERY, Nicholas

Active
32 London Bridge Street,, LondonSE1 9SG
Born December 1965
Director
Appointed 31 Jul 2023

MORRIS, Nicholas James

Active
32 London Bridge Street,, LondonSE1 9SG
Born December 1969
Director
Appointed 15 Jul 2024

FITZPATRICK, Meryl

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 01 Jun 2021
Resigned 16 Dec 2023

LEE, Christopher James

Resigned
Pilgrims Way, ReigateRH2 9LG
Secretary
Appointed 25 Apr 2007
Resigned 31 Mar 2016

STOVER, Annette Birgit

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 29 Dec 2023
Resigned 25 Jun 2025

VIGORITO, Lisa

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 31 Mar 2016
Resigned 01 Jun 2021

BALL, Edward Charles

Resigned
London Road, ReigateRH2 9SS
Born August 1982
Director
Appointed 01 Jan 2016
Resigned 01 Jun 2021

DEEPROSE, Mark

Resigned
London Road, ReigateRH2 9SS
Born March 1974
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2018

DICKIE, Dawn Louise

Resigned
London Road, ReigateRH2 9SS
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

FETTIPLACE, Nick

Resigned
London Road, ReigateRH2 9SS
Born June 1979
Director
Appointed 01 Jan 2016
Resigned 01 Jun 2021

LEE, Anna

Resigned
London Road, ReigateRH2 9SS
Born February 1962
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2016

LEE, Christopher James

Resigned
Pilgrims Way, ReigateRH2 9LG
Born September 1969
Director
Appointed 25 Apr 2007
Resigned 30 Jun 2024

MEAD, Paul James

Resigned
London Road, ReigateRH2 9SS
Born November 1971
Director
Appointed 01 Mar 2018
Resigned 01 Jun 2021

PIERRE, Lisa Jane

Resigned
London Road, ReigateRH2 9SS
Born October 1975
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2016

PIERRE, Robert Ancil

Resigned
13 The Chase, ReigateRH2 7DJ
Born September 1973
Director
Appointed 25 Apr 2007
Resigned 01 Aug 2023

WALSH, Paul

Resigned
Warren Drive, TadworthKT20 6PY
Born October 1973
Director
Appointed 01 Jan 2016
Resigned 01 Jun 2021

WALSH, Paul

Resigned
Tanglewood, ReigateRH2 9JQ
Born October 1973
Director
Appointed 25 Apr 2007
Resigned 01 Apr 2010

WALTER, Emmanuel Francois

Resigned
London Road, ReigateRH2 9SS
Born April 1971
Director
Appointed 01 Jun 2021
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019

Mr Paul Jay Walsh

Ceased
London Road, ReigateRH2 9SS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019

Mr Rob Pierre

Ceased
London Road, ReigateRH2 9SS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
29 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Auditors Resignation Company
12 July 2023
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2017
AAAnnual Accounts
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 February 2009
287Change of Registered Office
Legacy
23 September 2008
123Notice of Increase in Nominal Capital
Legacy
23 September 2008
363aAnnual Return
Legacy
13 September 2007
225Change of Accounting Reference Date
Incorporation Company
25 April 2007
NEWINCIncorporation