Background WavePink WaveYellow Wave

JASMAR ASSOCIATES LIMITED (08633507)

JASMAR ASSOCIATES LIMITED (08633507) is an active UK company. incorporated on 1 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JASMAR ASSOCIATES LIMITED has been registered for 12 years. Current directors include ABRAMSON, Steven Marc, SCULL, Jacqueline Ann.

Company Number
08633507
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABRAMSON, Steven Marc, SCULL, Jacqueline Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMAR ASSOCIATES LIMITED

JASMAR ASSOCIATES LIMITED is an active company incorporated on 1 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JASMAR ASSOCIATES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08633507

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England
From: 23 June 2020To: 1 February 2023
Exchange House 33 Station Road Liphook Hampshire GU30 7DW England
From: 15 December 2015To: 23 June 2020
2nd Floor 109 Uxbridge Road London W5 5TL England
From: 28 October 2015To: 15 December 2015
Exchange House 33 Station Road Liphook Hampshire GU30 7DW
From: 11 August 2014To: 28 October 2015
Exchange House 33 Station Road Liphook Hampshire GU30 7DW England
From: 11 August 2014To: 11 August 2014
Little Stonborough Wood Road Hindhead Surrey GU26 6PT England
From: 29 May 2014To: 11 August 2014
Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
From: 1 August 2013To: 29 May 2014
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Joined
Dec 19
Funding Round
Mar 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAMSON, Steven Marc

Active
60 Barbados Road, BordonGU35 0FX
Born February 1967
Director
Appointed 02 Dec 2019

SCULL, Jacqueline Ann

Active
City Road, LondonEC1V 2NX
Born May 1964
Director
Appointed 01 Aug 2013

ABRAMSON, Steven Marc

Resigned
340 Firecrest Court, WarringtonWA1 1RG
Born February 1967
Director
Appointed 01 Aug 2013
Resigned 01 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Jacqueline Ann Scull

Active
City Road, LondonEC1V 2NX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021

Mr Steven Marc Abramson

Active
City Road, LondonEC1V 2NX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2019

Mrs Jacqueline Ann Scull

Ceased
60 Barbados Road, BordonGU35 0FX
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Legacy
18 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Incorporation Company
1 August 2013
NEWINCIncorporation