Background WavePink WaveYellow Wave

JELLYFISH TRAINING LIMITED (08921397)

JELLYFISH TRAINING LIMITED (08921397) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. JELLYFISH TRAINING LIMITED has been registered for 12 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
08921397
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 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 TRAINING LIMITED

JELLYFISH TRAINING LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. JELLYFISH TRAINING LIMITED was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08921397

LTD Company

Age

12 Years

Incorporated 4 March 2014

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

Overdue

7 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
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 2014To: 25 September 2025
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 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 Cleared
Sept 24
Director Left
Dec 25
0
Funding
8
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 15 Dec 2023

STOVER, Annette Birgit

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 29 Dec 2023
Resigned 25 Jun 2025

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

LEE, Christopher James

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 04 Mar 2014
Resigned 30 Jun 2024

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 04 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
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
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of 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
11 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 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
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
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
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2020
AAAnnual Accounts
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2018
AAAnnual Accounts
Legacy
18 December 2018
PARENT_ACCPARENT_ACC
Legacy
10 May 2018
AGREEMENT2AGREEMENT2
Legacy
10 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2018
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
GUARANTEE2GUARANTEE2
Legacy
20 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2016
AAAnnual Accounts
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Legacy
5 January 2016
AGREEMENT2AGREEMENT2
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
Incorporation Company
4 March 2014
NEWINCIncorporation