Background WavePink WaveYellow Wave

JELLYFISH DIGITAL SERVICES LIMITED (06873754)

JELLYFISH DIGITAL SERVICES LIMITED (06873754) is an active UK company. incorporated on 8 April 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JELLYFISH DIGITAL SERVICES LIMITED has been registered for 16 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
06873754
Status
active
Type
ltd
Incorporated
8 April 2009
Age
16 years
Address
Floor 22, The Shard,, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH DIGITAL SERVICES LIMITED

JELLYFISH DIGITAL SERVICES LIMITED is an active company incorporated on 8 April 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JELLYFISH DIGITAL SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06873754

LTD Company

Age

16 Years

Incorporated 8 April 2009

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

JELLYFISH SEO LTD
From: 12 June 2012To: 1 May 2016
WEEDOO LIMITED
From: 8 April 2009To: 12 June 2012
Contact
Address

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

Previous Addresses

31 London Road Reigate Surrey RH2 9SS England
From: 6 May 2016To: 25 September 2025
, Sovereign House Church Street, Brighton, BN1 1UJ
From: 24 October 2013To: 6 May 2016
, C/O Ed Ball/Accounts, Sovereign House Old Steine, Brighton, BN1 1HU, England
From: 24 October 2013To: 24 October 2013
, 26 North End Road, London, NW11 7PT
From: 8 April 2009To: 24 October 2013
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 13
Funding Round
Jun 13
Loan Secured
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Sept 24
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 01 Aug 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 Nov 2021
Resigned 16 Dec 2023

LEE, Christopher James

Resigned
Pilgrims Way, ReigateRH2 9LG
Secretary
Appointed 01 Apr 2013
Resigned 01 Nov 2021

STOVER, Annette Birgit

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

BALL, Edward Charles

Resigned
Highgate Road, Forest RowRH18 5BT
Born August 1982
Director
Appointed 08 Apr 2009
Resigned 01 Apr 2016

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Feb 2026

FETTIPLACE, Nicholas Glynn Alexander

Resigned
25 Braemore Road, HoveBN3 4HA
Born June 1979
Director
Appointed 08 Apr 2009
Resigned 01 Apr 2016

LEE, Chris

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2024

PIERRE, Robert Ancil

Resigned
The Chase, ReigateRH2 7DJ
Born September 1973
Director
Appointed 01 Apr 2013
Resigned 01 Aug 2023

Persons with significant control

1

London Road, ReigateRH2 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
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
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
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
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
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2020
AAAnnual Accounts
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2018
AAAnnual Accounts
Legacy
18 December 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Legacy
10 May 2018
AGREEMENT2AGREEMENT2
Legacy
10 May 2018
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2018
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Legacy
12 June 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Legacy
20 July 2016
GUARANTEE2GUARANTEE2
Legacy
20 July 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Resolution
1 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2016
AAAnnual Accounts
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Legacy
5 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2015
AAAnnual Accounts
Legacy
19 May 2015
AGREEMENT2AGREEMENT2
Legacy
11 May 2015
PARENT_ACCPARENT_ACC
Legacy
11 May 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Incorporation Company
8 April 2009
NEWINCIncorporation