Background WavePink WaveYellow Wave

CAMERA JUNGLE LIMITED (08375454)

CAMERA JUNGLE LIMITED (08375454) is an active UK company. incorporated on 25 January 2013. with registered office in Marlow,. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). CAMERA JUNGLE LIMITED has been registered for 13 years. Current directors include CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, William Peter.

Company Number
08375454
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
CRAWFORD-TAYLOR, Adam Peter, GHAFFAR, Ashfaq Ahmed, JONES, William Peter
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERA JUNGLE LIMITED

CAMERA JUNGLE LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Marlow,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). CAMERA JUNGLE LIMITED was registered 13 years ago.(SIC: 47799)

Status

active

Active since 13 years ago

Company No

08375454

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 2/10

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 2 July 2026
Period: 30 September 2024 - 2 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

JESSOPS DATA LIMITED
From: 5 February 2013To: 8 January 2016
HUK 37 LIMITED
From: 25 January 2013To: 5 February 2013
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
From: 19 February 2013To: 4 February 2025
Lawrence Graham Llp 4 More London Riverside London SE1 2AU United Kingdom
From: 29 January 2013To: 19 February 2013
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 25 January 2013To: 29 January 2013
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Feb 13
Director Joined
Oct 14
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Sept 17
Director Left
Sept 19
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 14 Feb 2013

CRAWFORD-TAYLOR, Adam Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1978
Director
Appointed 01 Feb 2024

GHAFFAR, Ashfaq Ahmed

Active
Globe Business Park,, Marlow,SL7 1EY
Born May 1989
Director
Appointed 01 Feb 2024

JONES, William Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Born January 1996
Director
Appointed 01 Feb 2024

JONES, Peter David

Resigned
Third Avenue, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Jan 2013
Resigned 01 Feb 2024

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 25 Jan 2013
Resigned 29 Jan 2013

OLD, Neil Stewart

Resigned
Third Avenue, MarlowSL7 1LY
Born October 1971
Director
Appointed 06 Jan 2017
Resigned 06 Sept 2019

PEPPER, Andrew John

Resigned
4 More London Riverside, LondonSE1 2AU
Born June 1968
Director
Appointed 29 Jan 2013
Resigned 14 Feb 2013

VINCENT, Stephen Mark

Resigned
Third Avenue, MarlowSL7 1LY
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2017

Persons with significant control

2

Mr Peter David Jones

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966

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
Third Avenue, Globe Park, MarlowSL7 1EY

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

69

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2018
AAAnnual Accounts
Legacy
24 January 2018
PARENT_ACCPARENT_ACC
Legacy
24 January 2018
AGREEMENT2AGREEMENT2
Legacy
24 January 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2017
AAAnnual Accounts
Legacy
22 February 2017
PARENT_ACCPARENT_ACC
Legacy
22 February 2017
AGREEMENT2AGREEMENT2
Legacy
22 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Resolution
18 February 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG01MG01
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Incorporation Company
25 January 2013
NEWINCIncorporation