Background WavePink WaveYellow Wave

THE JIGSAW ORGANISATION LIMITED (07917688)

THE JIGSAW ORGANISATION LIMITED (07917688) is an active UK company. incorporated on 20 January 2012. with registered office in Colwyn Bay. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE JIGSAW ORGANISATION LIMITED has been registered for 14 years. Current directors include AP DAFYDD, Dyfrig Morgan, Dr, GREEN, Simon Paul, JONES, Howard and 1 others.

Company Number
07917688
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
36 Princes Drive, Colwyn Bay, LL29 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AP DAFYDD, Dyfrig Morgan, Dr, GREEN, Simon Paul, JONES, Howard, WOLFENDALE, Clive Edmund
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JIGSAW ORGANISATION LIMITED

THE JIGSAW ORGANISATION LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Colwyn Bay. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE JIGSAW ORGANISATION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07917688

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

WOTS (NORTH WALES) LIMITED
From: 20 January 2012To: 3 July 2013
Contact
Address

36 Princes Drive Colwyn Bay, LL29 8LA,

Previous Addresses

12 Trinity Square Llandudno Gwynedd LL30 2RA
From: 20 January 2012To: 10 August 2020
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
May 20
Director Left
Apr 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WILLIAMS, Marian

Active
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 22 Oct 2020

AP DAFYDD, Dyfrig Morgan, Dr

Active
Princes Drive, Colwyn BayLL29 8LA
Born March 1979
Director
Appointed 01 Oct 2025

GREEN, Simon Paul

Active
Princes Drive, Colwyn BayLL29 8LA
Born June 1958
Director
Appointed 01 Oct 2025

JONES, Howard

Active
Princes Drive, Colwyn BayLL29 8LA
Born July 1956
Director
Appointed 01 Oct 2025

WOLFENDALE, Clive Edmund

Active
Trinity Square, LlandudnoLL30 2RA
Born January 1958
Director
Appointed 20 Jan 2012

HUNTER, Rosemary

Resigned
Princes Drive, Colwyn BayLL29 8LA
Secretary
Appointed 15 Feb 2012
Resigned 22 Oct 2020

WHITE, Anthony Dickenson

Resigned
Trinity Square, LlandudnoLL30 2RA
Secretary
Appointed 20 Jan 2012
Resigned 15 Feb 2012

ABBOTT, Glenn Nicholas

Resigned
Towyn Road, BelgranoLL22 9AB
Born October 1954
Director
Appointed 20 Jan 2012
Resigned 02 Aug 2013

BENNOCH, Lynn

Resigned
Trinity Square, LlandudnoLL30 2RA
Born July 1959
Director
Appointed 20 Jan 2012
Resigned 01 Oct 2025

BONNELL, Jazmine Zara

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born June 1988
Director
Appointed 13 Apr 2017
Resigned 01 Oct 2025

BUCKNALL, Danielle Louise

Resigned
Station Road, Colwyn BayLL29 8BU
Born June 1981
Director
Appointed 25 Feb 2014
Resigned 01 Oct 2025

CAMERON, Rosaleen

Resigned
Trinity Square, LlandudnoLL30 2RA
Born March 1972
Director
Appointed 14 Oct 2016
Resigned 10 Apr 2020

JONES, John Hugh, Captain

Resigned
Stonewalls, Burton, WrexhamLL12 0LG
Born September 1943
Director
Appointed 15 May 2014
Resigned 21 Nov 2017

JONES, Stephen Paul

Resigned
Clatterbridge Hospital, BebingtonCH63 4JY
Born January 1975
Director
Appointed 03 Jun 2014
Resigned 16 Sept 2015

LEWIS, Brian Russell

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born May 1941
Director
Appointed 01 Sept 2015
Resigned 14 Apr 2022

MOORHOUSE, Peter

Resigned
Princes Drive, Colwyn BayLL29 8LA
Born March 1957
Director
Appointed 05 Apr 2017
Resigned 01 Oct 2025

OAKLEY, Naomii Rachel

Resigned
Princes Drive, Colwyn BayLL29 8PD
Born November 1982
Director
Appointed 20 Jan 2012
Resigned 01 Oct 2025

OWENS, John Thomas Elwy

Resigned
The Roe, St AsaphLL17 0LT
Born May 1954
Director
Appointed 20 Jan 2012
Resigned 16 Nov 2016

ROY, Sibani, Dr

Resigned
Hawarden Road, Colwyn BayLL29 8NA
Born April 1948
Director
Appointed 26 Aug 2014
Resigned 01 Oct 2025

WHITE, Anthony Dickenson

Resigned
Trinity Square, LlandudnoLL30 2RA
Born September 1937
Director
Appointed 20 Jan 2012
Resigned 10 Sept 2012

WILLIAMS, John Pierce

Resigned
Trinity Square, LlandudnoLL30 2RA
Born July 1953
Director
Appointed 13 Mar 2012
Resigned 01 Apr 2014

Persons with significant control

1

Princes Drive, Colwyn BayLL29 8LA

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Incorporation Company
20 January 2012
NEWINCIncorporation