Background WavePink WaveYellow Wave

JASON O'HALLORAN LIMITED (07181653)

JASON O'HALLORAN LIMITED (07181653) is an active UK company. incorporated on 8 March 2010. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JASON O'HALLORAN LIMITED has been registered for 16 years. Current directors include ARUNDEL, Richard David, O'HALLORAN, Jason, WESTMORELAND, Rachel Jane.

Company Number
07181653
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
6 Brewers Yeard, Lincoln, LN4 2FX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARUNDEL, Richard David, O'HALLORAN, Jason, WESTMORELAND, Rachel Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASON O'HALLORAN LIMITED

JASON O'HALLORAN LIMITED is an active company incorporated on 8 March 2010 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JASON O'HALLORAN LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07181653

LTD Company

Age

16 Years

Incorporated 8 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

RACING STAR PROMOTIONS LIMITED
From: 8 March 2010To: 20 December 2012
Contact
Address

6 Brewers Yeard Potterhanworth Lincoln, LN4 2FX,

Previous Addresses

September House Barff Road Potterhanworth Lincoln Lincolnshire LN4 2DU United Kingdom
From: 18 April 2017To: 2 July 2019
Grapha Farm Caistor Road Market Rasen Lincolnshire LN8 3FD
From: 7 December 2012To: 18 April 2017
Pegasus House, Pegasus Road Elsham Wold Industrial Estate Elsham Brigg North East Lincolnshire DN20 0SQ United Kingdom
From: 21 April 2010To: 7 December 2012
3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 8 March 2010To: 21 April 2010
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jan 11
Director Joined
Jan 16
Director Left
Jul 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARUNDEL, Richard David

Active
Elsham Wold Industrial Estate, BriggDN20 0SQ
Born November 1969
Director
Appointed 08 Mar 2010

O'HALLORAN, Jason

Active
Elsham Wold Industrial Estate, BriggDN20 0SQ
Born December 1987
Director
Appointed 08 Mar 2010

WESTMORELAND, Rachel Jane

Active
The Brambles, Market RasenLN8 3NS
Born January 1990
Director
Appointed 02 Nov 2015

LUCAS, David Duncan Victor

Resigned
Elsham Wold Industrial Estate, BriggDN20 0SQ
Born June 1972
Director
Appointed 08 Mar 2010
Resigned 19 Apr 2018

ROUND, Jonathon Charles

Resigned
Floor, White Rose House, LeedsLS1 2EZ
Born February 1959
Director
Appointed 08 Mar 2010
Resigned 08 Mar 2010

Persons with significant control

1

Mr Jason Mark O'Halloran

Active
Barff Road, LincolnLN4 2DU
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
1 February 2013
SH10Notice of Particulars of Variation
Resolution
1 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Resolution
3 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Move Registers To Sail Company
31 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Resolution
23 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Incorporation Company
8 March 2010
NEWINCIncorporation