Background WavePink WaveYellow Wave

JELLYFISH U.K. LIMITED (08428703)

JELLYFISH U.K. LIMITED (08428703) is an active UK company. incorporated on 4 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. JELLYFISH U.K. LIMITED has been registered for 13 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
08428703
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
Floor 22, The Shard,, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH U.K. LIMITED

JELLYFISH U.K. LIMITED is an active company incorporated on 4 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. JELLYFISH U.K. LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08428703

LTD Company

Age

13 Years

Incorporated 4 March 2013

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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

JELLYFISH AGENCY LIMITED
From: 4 March 2013To: 11 April 2019
Contact
Address

Floor 22, The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

31 London Road Reigate Surrey RH2 9SS
From: 4 March 2013To: 25 September 2025
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Oct 14
Loan Secured
Oct 14
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LOUIE, Betty

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 25 Jun 2025

EMERY, Nicholas

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Aug 2023

MORRIS, Nicholas James

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1969
Director
Appointed 15 Jul 2024

FITZPATRICK, Meryl

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 01 Jun 2021
Resigned 01 Nov 2023

STOVER, Annette Birgit

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 29 Dec 2023
Resigned 24 Jun 2025

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Feb 2026

LEE, Christopher James

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 04 Mar 2013
Resigned 30 Jun 2024

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 31 Mar 2014
Resigned 01 Aug 2023

WALTER, Emmanuel Francois

Resigned
London Road, ReigateRH2 9SS
Born April 1971
Director
Appointed 01 Jun 2021
Resigned 18 Oct 2021

Persons with significant control

1

London Road, ReigateRH2 9SS

Nature of Control

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

Filing History

86

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Auditors Resignation Company
12 July 2023
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Legacy
17 January 2020
AGREEMENT2AGREEMENT2
Legacy
17 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Resolution
11 April 2019
RESOLUTIONSResolutions
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2018
AAAnnual Accounts
Legacy
18 December 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Legacy
10 May 2018
AGREEMENT2AGREEMENT2
Legacy
10 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2018
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Legacy
20 July 2016
GUARANTEE2GUARANTEE2
Legacy
20 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2016
AAAnnual Accounts
Legacy
3 February 2016
AGREEMENT2AGREEMENT2
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2015
AAAnnual Accounts
Legacy
19 May 2015
AGREEMENT2AGREEMENT2
Legacy
11 May 2015
PARENT_ACCPARENT_ACC
Legacy
11 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Incorporation Company
4 March 2013
NEWINCIncorporation