Background WavePink WaveYellow Wave

JASPER FOOTWEAR LIMITED (08794815)

JASPER FOOTWEAR LIMITED (08794815) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (15200). JASPER FOOTWEAR LIMITED has been registered for 12 years. Current directors include CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward.

Company Number
08794815
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
24 Britton Street, London, EC1M 5UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15200)
Directors
CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward
SIC Codes
15200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASPER FOOTWEAR LIMITED

JASPER FOOTWEAR LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15200). JASPER FOOTWEAR LIMITED was registered 12 years ago.(SIC: 15200)

Status

active

Active since 12 years ago

Company No

08794815

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 2 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

24 Britton Street London, EC1M 5UA,

Previous Addresses

C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom
From: 28 November 2013To: 22 September 2014
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLIFFORD, Neil Charles

Active
Britton Street, LondonEC1M 5UA
Born February 1967
Director
Appointed 10 Oct 2014

MAZOUZI, Zine

Active
Britton Street, LondonEC1M 5UA
Born February 1972
Director
Appointed 06 May 2025

ROSENFELD, Edward

Active
Britton Street, LondonEC1M 5UA
Born September 1975
Director
Appointed 06 May 2025

ASHCROFT, Zoe Jane

Resigned
One Ropemaker Street, LondonEC2Y 9HU
Born October 1965
Director
Appointed 28 Nov 2013
Resigned 10 Dec 2013

CHRISTILAW, Dale Nicholas

Resigned
Britton Street, LondonEC1M 5UA
Born November 1970
Director
Appointed 19 Feb 2016
Resigned 06 May 2025

FARRAR-HOCKLEY, Rebecca Elizabeth Alden

Resigned
Britton Street, LondonEC1M 5UA
Born September 1971
Director
Appointed 19 Feb 2016
Resigned 06 May 2025

KALUZNY, Stefan Lanier

Resigned
Britton Street, LondonEC1M 5UA
Born June 1966
Director
Appointed 10 Dec 2013
Resigned 19 Feb 2016

MORROW, Peter Thomas

Resigned
Britton Street, LondonEC1M 5UA
Born April 1978
Director
Appointed 10 Dec 2013
Resigned 19 Feb 2016

Persons with significant control

1

Britton Street, LondonEC1M 5UA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2014
AA01Change of Accounting Reference Date
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Incorporation Company
28 November 2013
NEWINCIncorporation