Background WavePink WaveYellow Wave

JESSICA FLINN LTD (07352504)

JESSICA FLINN LTD (07352504) is an active UK company. incorporated on 20 August 2010. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JESSICA FLINN LTD has been registered for 15 years. Current directors include ALLEN, Jessica Clare, FLINN, Anthony, Dr, FLINN, Rosemary Clare.

Company Number
07352504
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
Rye House High Street, Doncaster, DN9 2BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ALLEN, Jessica Clare, FLINN, Anthony, Dr, FLINN, Rosemary Clare
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESSICA FLINN LTD

JESSICA FLINN LTD is an active company incorporated on 20 August 2010 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JESSICA FLINN LTD was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07352504

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

JESSICA FLINN DESIGNS LTD
From: 20 August 2010To: 30 November 2023
Contact
Address

Rye House High Street Wroot Doncaster, DN9 2BT,

Previous Addresses

Rye House High Street Wroot Doncaster South Yorkshire DN9 2BT England
From: 11 February 2014To: 23 March 2014
Rose House the Green Stapleton North Yorkshire DL2 2QQ England
From: 20 August 2010To: 11 February 2014
Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 14
Director Joined
Jan 23
New Owner
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FLINN, Rosemary Clare

Active
High Street, DoncasterDN9 2BT
Secretary
Appointed 01 Jan 2015

ALLEN, Jessica Clare

Active
Hollow Meadows, SheffieldS6 6GL
Born December 1988
Director
Appointed 20 Aug 2010

FLINN, Anthony, Dr

Active
High Street, DoncasterDN9 2BT
Born October 1958
Director
Appointed 15 Jan 2023

FLINN, Rosemary Clare

Active
High Street, DoncasterDN9 2BT
Born March 1961
Director
Appointed 20 Aug 2010

FLINN, Anthony, Dr

Resigned
High Street, DoncasterDN9 2BT
Born October 1958
Director
Appointed 20 Aug 2010
Resigned 01 Apr 2014

Persons with significant control

4

High Street, DoncasterDN9 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2025

Dr Anthony Flinn

Active
High Street, DoncasterDN9 2BT
Born October 1958

Nature of Control

Significant influence or control
Notified 15 Jan 2023

Mrs Rosemary Clare Flinn

Active
High Street, DoncasterDN9 2BT
Born March 1961

Nature of Control

Significant influence or control
Notified 20 Aug 2016

Mrs Jessica Clare Allen

Active
High Street, DoncasterDN9 2BT
Born December 1988

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 November 2023
CERTNMCertificate of Incorporation on Change of Name
Withdrawal Of The Directors Register Information From The Public Register
9 October 2023
EW01EW01
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Elect To Keep The Directors Register Information On The Public Register
31 January 2019
EH01EH01
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2010
NEWINCIncorporation