Background WavePink WaveYellow Wave

JACQUARD GROUP LIMITED (09453268)

JACQUARD GROUP LIMITED (09453268) is an active UK company. incorporated on 23 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. JACQUARD GROUP LIMITED has been registered for 11 years. Current directors include PATTERSON, Peter, PYE, Jasper Elliott Charles.

Company Number
09453268
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
PATTERSON, Peter, PYE, Jasper Elliott Charles
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACQUARD GROUP LIMITED

JACQUARD GROUP LIMITED is an active company incorporated on 23 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. JACQUARD GROUP LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09453268

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

PHRASEE LTD
From: 23 February 2015To: 11 June 2024
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom
From: 7 June 2018To: 7 May 2020
5 & 6 Crescent Stables 139 Upper Richmond Road London SW15 2TN England
From: 23 February 2015To: 7 June 2018
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Dec 15
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Jul 16
Funding Round
Aug 16
Share Issue
Apr 17
Share Issue
Apr 17
Director Joined
Aug 18
Funding Round
Oct 18
Director Left
Jun 19
Director Joined
Feb 20
Funding Round
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Owner Exit
May 22
Funding Round
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
May 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
15
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PATTERSON, Peter

Active
St John Street, LondonEC1M 4JN
Born June 1978
Director
Appointed 18 Nov 2025

PYE, Jasper Elliott Charles

Active
St John Street, LondonEC1M 4JN
Born October 1986
Director
Appointed 18 Nov 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 14 Jan 2022
Resigned 14 Mar 2022

DAVIES, Stephen John

Resigned
79 Green End Road, Hemel HempsteadHP1 1QW
Born February 1956
Director
Appointed 11 Feb 2020
Resigned 14 Mar 2022

GIGOV, Emil Slavchev

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1970
Director
Appointed 23 Aug 2018
Resigned 14 Mar 2022

HEAD, Daniel

Resigned
11-19 St Thomas Street, LondonSE1 9RY
Born May 1974
Director
Appointed 16 Oct 2023
Resigned 18 Nov 2025

KERSH, Daniel

Resigned
The Loaning, GlasgowG46 6SF
Born March 1975
Director
Appointed 01 Jul 2016
Resigned 26 Jun 2019

MALM, Parry Howard

Resigned
St John Street, LondonEC1M 4JN
Born February 1979
Director
Appointed 23 Feb 2015
Resigned 16 Oct 2023

MEDLOCK, Daniel George

Resigned
House New Wing, LondonWC2R 1LA
Born September 1985
Director
Appointed 14 Mar 2022
Resigned 11 Mar 2024

PATEL, Dimple

Resigned
11-19 St Thomas Street, LondonSE1 9RY
Born May 1974
Director
Appointed 18 Aug 2024
Resigned 18 Nov 2025

PATTERSON, Peter

Resigned
Corporation Trust Center, Wilmington
Born June 1978
Director
Appointed 11 Mar 2024
Resigned 18 Aug 2024

PAUL, Devina Marylyn

Resigned
St John Street, LondonEC1M 4JN
Born July 1978
Director
Appointed 11 Feb 2016
Resigned 14 Mar 2022

PEPPIATT, Victoria Rose

Resigned
St John Street, LondonEC1M 4JN
Born August 1978
Director
Appointed 23 Feb 2015
Resigned 14 Mar 2022

YAGER, Neil, Dr

Resigned
St John Street, LondonEC1M 4JN
Born November 1978
Director
Appointed 07 Mar 2016
Resigned 14 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
House New Wing, LondonWC2R 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Parry Howard Malm

Ceased
St John Street, LondonEC1M 4JN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Memorandum Articles
17 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
20 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
27 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 April 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 April 2017
MAMA
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
23 February 2015
NEWINCIncorporation