Background WavePink WaveYellow Wave

JUMPING FISH LIMITED (06672775)

JUMPING FISH LIMITED (06672775) is an active UK company. incorporated on 14 August 2008. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. JUMPING FISH LIMITED has been registered for 17 years. Current directors include SPRINGETT, Robert Wilfred, The Very Reverend.

Company Number
06672775
Status
active
Type
ltd
Incorporated
14 August 2008
Age
17 years
Address
Church House, Gloucester, GL1 3HW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
SPRINGETT, Robert Wilfred, The Very Reverend
SIC Codes
58190, 85200, 85310, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMPING FISH LIMITED

JUMPING FISH LIMITED is an active company incorporated on 14 August 2008 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. JUMPING FISH LIMITED was registered 17 years ago.(SIC: 58190, 85200, 85310, 85520)

Status

active

Active since 17 years ago

Company No

06672775

LTD Company

Age

17 Years

Incorporated 14 August 2008

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Church House 5 Denmark Road Gloucester, GL1 3HW,

Previous Addresses

Church House College Green Gloucester GL1 2LY
From: 14 August 2008To: 4 March 2026
Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SMITH, Benjamin Preece

Active
High Street, FairfordGL7 4AD
Secretary
Appointed 14 Aug 2008

SPRINGETT, Robert Wilfred, The Very Reverend

Active
5 Denmark Road, GloucesterGL1 3HW
Born September 1962
Director
Appointed 04 Sept 2013

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 14 Aug 2008
Resigned 14 Aug 2008

ADLARD, Mary

Resigned
College Green, GloucesterGL1 2LY
Born October 1942
Director
Appointed 04 Sept 2013
Resigned 02 Oct 2015

ARNOLD, Helena Louise, Canon

Resigned
College Green, GloucesterGL1 2LY
Born May 1972
Director
Appointed 18 Oct 2009
Resigned 07 Mar 2016

BROWN, Kevin, Dr

Resigned
Harptree Farm Cottage, BristolBS40 6AY
Born January 1953
Director
Appointed 14 Aug 2008
Resigned 30 Mar 2013

FINLAY, Christopher, Reverend

Resigned
Coombe House, CheltenhamGL54 3JZ
Born September 1946
Director
Appointed 14 Aug 2008
Resigned 01 Oct 2009

HOWIE, Rachel Elizabeth

Resigned
College Green, GloucesterGL1 2LY
Born May 1972
Director
Appointed 22 Aug 2016
Resigned 26 Sept 2022

RINGROSE, Hedley Sidney, Venerable

Resigned
The Sanderlings Thorncliffe Drive, CheltenhamGL51 6PY
Born June 1942
Director
Appointed 14 Aug 2008
Resigned 01 Oct 2009

WRIGHT, Anthony John, The Revd

Resigned
College Green, GloucesterGL1 2LY
Born October 1947
Director
Appointed 24 Oct 2009
Resigned 30 Jan 2013

WRIGHT, Carolyn Margaret

Resigned
Sandhurst, GloucesterGL2 9NR
Born December 1955
Director
Appointed 14 Aug 2008
Resigned 06 May 2011

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

Persons with significant control

1

College Green, GloucesterGL1 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Incorporation Company
14 August 2008
NEWINCIncorporation