Background WavePink WaveYellow Wave

JAMBEROO LIMITED (07050533)

JAMBEROO LIMITED (07050533) is an active UK company. incorporated on 20 October 2009. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAMBEROO LIMITED has been registered for 16 years. Current directors include CRIPWELL, Andrew John Marcus, CRIPWELL, Miranda Jane Gwyneth.

Company Number
07050533
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Homehouse Tanhouse Lane, Malvern, WR13 5JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRIPWELL, Andrew John Marcus, CRIPWELL, Miranda Jane Gwyneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMBEROO LIMITED

JAMBEROO LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAMBEROO LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07050533

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Homehouse Tanhouse Lane Cradley Malvern, WR13 5JY,

Previous Addresses

Homehouse Tanhouse Lane Cradley Herefordshire WR13 5JV
From: 20 October 2009To: 5 December 2019
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Feb 11
Director Joined
May 11
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRIPWELL, Andrew John Marcus

Active
Tanhouse Lane, CradleyWR13 5JV
Secretary
Appointed 20 Oct 2009

CRIPWELL, Andrew John Marcus

Active
Tanhouse Lane, CradleyWR13 5JV
Born July 1962
Director
Appointed 20 Oct 2009

CRIPWELL, Miranda Jane Gwyneth

Active
Tanhouse Lane, CradleyWR13 5JV
Born May 1967
Director
Appointed 05 Nov 2010

ABBOTT, Corinne Louise Maria

Resigned
Lonsdale Road, BarnesSW13 9DA
Born July 1962
Director
Appointed 05 Nov 2010
Resigned 12 Mar 2024

ABBOTT, David Hugh Campbell

Resigned
Lonsdale Road, BarnesSW13 9DA
Born February 1962
Director
Appointed 20 Oct 2009
Resigned 27 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Level Street, Brierley HillDY5 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024

Mr David Hugh Campbell Abbott

Ceased
Tanhouse Lane, MalvernWR13 5JY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 12 Mar 2024

Mr Andrew John Marcus Cripwell

Ceased
Tanhouse Lane, MalvernWR13 5JY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 June 2010
AA01Change of Accounting Reference Date
Legacy
11 November 2009
MG01MG01
Incorporation Company
20 October 2009
NEWINCIncorporation