Background WavePink WaveYellow Wave

JAKO LIVING SPORTS LIMITED (09436708)

JAKO LIVING SPORTS LIMITED (09436708) is an active UK company. incorporated on 12 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. JAKO LIVING SPORTS LIMITED has been registered for 11 years. Current directors include GEORGIOU, Panayi.

Company Number
09436708
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
GEORGIOU, Panayi
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAKO LIVING SPORTS LIMITED

JAKO LIVING SPORTS LIMITED is an active company incorporated on 12 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. JAKO LIVING SPORTS LIMITED was registered 11 years ago.(SIC: 46410)

Status

active

Active since 11 years ago

Company No

09436708

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG United Kingdom
From: 12 February 2015To: 6 September 2019
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 18
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 10 Nov 2021

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 12 Feb 2015
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 12 Feb 2015
Resigned 09 Feb 2018

KLEANTHOUS, Anthony Andrew

Resigned
LondonN21 3NA
Born January 1966
Director
Appointed 12 Feb 2015
Resigned 10 Nov 2021

Persons with significant control

1

Kings Avenue, LondonN21 3NA

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

31

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2015
NEWINCIncorporation