Background WavePink WaveYellow Wave

JELLYFISH DIGITAL MARKETING LIMITED (07050923)

JELLYFISH DIGITAL MARKETING LIMITED (07050923) is an active UK company. incorporated on 20 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. JELLYFISH DIGITAL MARKETING LIMITED has been registered for 16 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
07050923
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Floor 22, The Shard,, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH DIGITAL MARKETING LIMITED

JELLYFISH DIGITAL MARKETING LIMITED is an active company incorporated on 20 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. JELLYFISH DIGITAL MARKETING LIMITED was registered 16 years ago.(SIC: 63110)

Status

active

Active since 16 years ago

Company No

07050923

LTD Company

Age

16 Years

Incorporated 20 October 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 26 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

Overdue

3 months overdue

Last Filed

Made up to 21 November 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 5 December 2025
For period ending 21 November 2025

Previous Company Names

LATITUDE DIGITAL MARKETING LIMITED
From: 8 January 2010To: 9 April 2019
BROOMCO (4205) LIMITED
From: 20 October 2009To: 8 January 2010
Contact
Address

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

Previous Addresses

31 London Road Reigate RH2 9SS England
From: 10 April 2019To: 25 September 2025
One Park Lane Leeds West Yorkshire LS3 1EP
From: 14 February 2011To: 10 April 2019
700 Mandarin Court Warrington WA1 1GG United Kingdom
From: 20 October 2009To: 14 February 2011
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Jun 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 Jun 2021
Resigned 16 Dec 2023

MUNRO, Robert Kenneth Campbell

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 01 May 2015
Resigned 13 Feb 2019

RICHARDS, Elizabeth Anne

Resigned
Park Lane, LeedsLS3 1EP
Secretary
Appointed 31 Jan 2011
Resigned 30 Apr 2015

RUTTER, Colin James

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 13 Feb 2019
Resigned 01 Apr 2019

STOVER, Annette Birgit

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

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

GORDON, Michael Jon

Resigned
Park Lane, LeedsLS3 1EP
Born January 1970
Director
Appointed 01 Jan 2015
Resigned 08 Mar 2019

GREGORY, Richard Stuart

Resigned
Mandarin Court, WarringtonWA1 1GG
Born April 1974
Director
Appointed 11 Jan 2010
Resigned 06 Apr 2015

HERRING, Stephen Geoffrey

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1972
Director
Appointed 07 Jan 2010
Resigned 31 Jan 2011

HORSEY, Mark Edward

Resigned
London Road, ReigateRH2 9SS
Born September 1968
Director
Appointed 13 Feb 2019
Resigned 01 Apr 2019

HOYE, Marcus Alexander

Resigned
New Oxford Street, LondonWC1A 1BS
Born May 1969
Director
Appointed 20 Oct 2009
Resigned 02 Nov 2012

LEE, Christopher James

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2024

MCANDREW, John Francis

Resigned
Park Lane, LeedsLS3 1EP
Born March 1952
Director
Appointed 31 Jan 2011
Resigned 31 Dec 2014

MUNRO, Robert Kenneth Campbell

Resigned
London Road, ReigateRH2 9SS
Born December 1965
Director
Appointed 01 May 2015
Resigned 01 Apr 2019

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 01 Apr 2019
Resigned 01 Aug 2023

RICHARDS, Elizabeth Anne

Resigned
Park Lane, LeedsLS3 1EP
Born September 1957
Director
Appointed 31 Jan 2011
Resigned 30 Apr 2015

RUTTER, Colin James

Resigned
London Road, ReigateRH2 9SS
Born December 1965
Director
Appointed 13 Feb 2019
Resigned 01 Apr 2019

SAVAGE, Christopher James

Resigned
Park Lane, LeedsLS3 1EP
Born November 1962
Director
Appointed 31 Jan 2011
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
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
Notified 01 Apr 2019
Park Lane, LeedsLS3 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
26 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
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
8 January 2025
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
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
15 October 2023
AAAnnual Accounts
Legacy
14 October 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
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Resolution
24 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Auditors Resignation Company
20 November 2018
AUDAUD
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type
31 March 2015
RP04RP04
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
4 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Resolution
27 August 2013
RESOLUTIONSResolutions
Legacy
14 March 2013
MG02MG02
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Auditors Resignation Company
7 July 2011
AUDAUD
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Resolution
14 February 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Legacy
10 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
9 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
21 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
20 October 2009
NEWINCIncorporation