Background WavePink WaveYellow Wave

JENSON FISHER CONSULTING LIMITED (08307997)

JENSON FISHER CONSULTING LIMITED (08307997) is an active UK company. incorporated on 26 November 2012. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JENSON FISHER CONSULTING LIMITED has been registered for 13 years. Current directors include ROSENTHAL, Lloyd.

Company Number
08307997
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
3rd Floor Crown House, Loughton, IG10 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSENTHAL, Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSON FISHER CONSULTING LIMITED

JENSON FISHER CONSULTING LIMITED is an active company incorporated on 26 November 2012 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JENSON FISHER CONSULTING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08307997

LTD Company

Age

13 Years

Incorporated 26 November 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

3rd Floor Crown House 151 High Road Loughton, IG10 4LG,

Previous Addresses

The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
From: 14 August 2013To: 5 July 2022
158 Hermon Hill South Woodford London E18 1QH United Kingdom
From: 1 March 2013To: 14 August 2013
55 Baker Street London W1U 7EU United Kingdom
From: 26 November 2012To: 1 March 2013
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Loan Secured
Dec 16
Loan Cleared
Dec 18
New Owner
Sept 21
Funding Round
Sept 21
Director Left
Jan 24
Owner Exit
Jan 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROSENTHAL, Lloyd

Active
Crown House, LoughtonIG10 4LG
Born April 1969
Director
Appointed 02 Jun 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 26 Nov 2012
Resigned 26 Nov 2012

DENNIS, Jonathan Craig

Resigned
Crown House, LoughtonIG10 4LG
Born May 1971
Director
Appointed 26 Nov 2012
Resigned 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Craig Dennis

Ceased
Crown House, LoughtonIG10 4LG
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 02 Nov 2025

Mr Lloyd Rosenthal

Active
Crown House, LoughtonIG10 4LG
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 December 2017
AAMDAAMD
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
11 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Incorporation Company
26 November 2012
NEWINCIncorporation