Background WavePink WaveYellow Wave

JAKE ISLAND LTD (07398515)

JAKE ISLAND LTD (07398515) is an active UK company. incorporated on 6 October 2010. with registered office in Carnforth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. JAKE ISLAND LTD has been registered for 15 years. Current directors include FELTON, David.

Company Number
07398515
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
Casterton Suite C H B C, Carnforth, LA6 1NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FELTON, David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAKE ISLAND LTD

JAKE ISLAND LTD is an active company incorporated on 6 October 2010 with the registered office located in Carnforth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. JAKE ISLAND LTD was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07398515

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Casterton Suite C H B C Burton-In-Kendal Carnforth, LA6 1NU,

Previous Addresses

C/O Fiona Wills Accountancy Services Limited Warton Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth LA6 1NU England
From: 17 July 2018To: 3 March 2020
Tarn House, 3 Brunt How Loughrigg Near Ambleside Cumbria LA22 9HE England
From: 1 March 2016To: 17 July 2018
4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
From: 26 February 2016To: 1 March 2016
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 3 June 2015To: 26 February 2016
Tarn House, 3 Brunt How, Loughrigg Near Ambleside Cumbria LA22 9HE United Kingdom
From: 28 May 2015To: 3 June 2015
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 14 October 2013To: 28 May 2015
78 Ragged Hall Lane St Albans Hertfodshire AL2 3LD United Kingdom
From: 5 August 2013To: 14 October 2013
Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
From: 4 February 2013To: 5 August 2013
78 Ragged Hall Lane St Albans Herts AL2 3LD England
From: 6 October 2010To: 4 February 2013
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Oct 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FELTON, David

Active
C H B C, CarnforthLA6 1NU
Born May 1977
Director
Appointed 06 Oct 2010

Persons with significant control

1

Mr David Felton

Active
C H B C, CarnforthLA6 1NU
Born May 1977

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
3 March 2020
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
3 March 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
3 March 2020
EH01EH01
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Incorporation Company
6 October 2010
NEWINCIncorporation