Background WavePink WaveYellow Wave

JET WHALES LIMITED (08003053)

JET WHALES LIMITED (08003053) is an active UK company. incorporated on 23 March 2012. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JET WHALES LIMITED has been registered for 14 years. Current directors include MILLINER, Karen Jayne.

Company Number
08003053
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLINER, Karen Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET WHALES LIMITED

JET WHALES LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JET WHALES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08003053

LTD Company

Age

14 Years

Incorporated 23 March 2012

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ZILLION WHALES LIMITED
From: 16 January 2014To: 22 August 2023
UNITED APPS LIMITED
From: 23 March 2012To: 16 January 2014
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 1 September 2023To: 21 January 2025
International House 12 Constance Street London E16 2DQ England
From: 9 September 2020To: 1 September 2023
1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 14 August 2014To: 9 September 2020
The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 23 March 2012To: 14 August 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Dec 17
New Owner
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jun 23
New Owner
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 21 Jan 2025

KOSTYUNINA, Veronika

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1979
Director
Appointed 11 Aug 2023
Resigned 21 Jan 2025

MILLINER, Karen Jayne

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 23 Mar 2012
Resigned 08 Sept 2020

OLIVIER, Barbara Linda

Resigned
44 Pilgrim Street, LiverpoolL1 9HB
Born July 1951
Director
Appointed 08 Sept 2020
Resigned 11 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr. Andrei Korotkov

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born May 1986

Nature of Control

Significant influence or control
Notified 28 Jun 2023
15 Lynda Court, 6th Floor,, 6051, Larnaca,

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2022

Mr Sergei Kopov

Ceased
1st Floor, Flat/Office 6, Nicosia
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Incorporation Company
23 March 2012
NEWINCIncorporation