Background WavePink WaveYellow Wave

JETTY TECHNOLOGIES LIMITED (08330792)

JETTY TECHNOLOGIES LIMITED (08330792) is an active UK company. incorporated on 13 December 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. JETTY TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include ACKROYD, Steven, CASEY, Vincent Francis, HOLLINGDALE, Alexander.

Company Number
08330792
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
9 Pembridge Road, London, W11 3JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ACKROYD, Steven, CASEY, Vincent Francis, HOLLINGDALE, Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETTY TECHNOLOGIES LIMITED

JETTY TECHNOLOGIES LIMITED is an active company incorporated on 13 December 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JETTY TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08330792

LTD Company

Age

13 Years

Incorporated 13 December 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

IMAGINATION INDUSTRIES AERO LTD
From: 14 May 2021To: 17 August 2022
VERTICAL AEROSPACE LTD
From: 23 November 2017To: 14 May 2021
IMAGINATION INDUSTRIES INCUBATOR LTD
From: 3 March 2016To: 23 November 2017
MYLO APP LIMITED
From: 27 June 2014To: 3 March 2016
OVO VIEW LIMITED
From: 13 December 2012To: 27 June 2014
Contact
Address

9 Pembridge Road Notting Hill London, W11 3JY,

Previous Addresses

140-142 Kensington Church Street London W8 4BN England
From: 6 July 2017To: 24 March 2022
Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
From: 10 April 2017To: 6 July 2017
PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom
From: 27 March 2017To: 10 April 2017
1 Rivergate Temple Quay Bristol BS1 6ED United Kingdom
From: 29 December 2014To: 27 March 2017
The Core 40 St. Thomas Street Bristol BS1 6JX
From: 21 November 2013To: 29 December 2014
Wellington House Kemble Enterprise Park Kemble Cirencester Gloucester GL7 6BQ England
From: 13 December 2012To: 21 November 2013
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 16
Share Issue
Aug 18
Funding Round
Aug 18
Funding Round
Jul 19
Capital Reduction
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Owner Exit
May 23
Capital Reduction
Jul 23
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CASEY, Philippa

Active
Pembridge Road, LondonW11 3JY
Secretary
Appointed 27 Feb 2023

ACKROYD, Steven

Active
Pembridge Road, LondonW11 3JY
Born September 1983
Director
Appointed 21 Oct 2022

CASEY, Vincent Francis

Active
Pembridge Road, LondonW11 3JY
Born February 1983
Director
Appointed 02 Mar 2016

HOLLINGDALE, Alexander

Active
Pembridge Road, LondonW11 3JY
Born June 1977
Director
Appointed 21 Oct 2022

FITZPATRICK, Stephen

Resigned
Bibury, BiburyGL7 5NT
Secretary
Appointed 13 Dec 2012
Resigned 02 Mar 2016

FITZPATRICK, Stephen James

Resigned
Pembridge Road, LondonW11 3JY
Born September 1977
Director
Appointed 13 Dec 2012
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Hollingdale

Active
Pembridge Road, LondonW11 3JY
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2022
Rivergate, BristolBS1 6ED

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
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2022
AD02Notification of Single Alternative Inspection Location
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Capital Cancellation Shares
19 October 2022
SH06Cancellation of Shares
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
17 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Capital Name Of Class Of Shares
28 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Incorporation Company
13 December 2012
NEWINCIncorporation