Background WavePink WaveYellow Wave

JIGSAW LIVING LIMITED (09493820)

JIGSAW LIVING LIMITED (09493820) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JIGSAW LIVING LIMITED has been registered for 11 years. Current directors include MCBREARTY, Jade Louise, WEBSTER, Benjamin, WEBSTER, Steven Robert.

Company Number
09493820
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCBREARTY, Jade Louise, WEBSTER, Benjamin, WEBSTER, Steven Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW LIVING LIMITED

JIGSAW LIVING LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JIGSAW LIVING LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09493820

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

590 Green Lanes Palmers Green London, N13 5RY,

Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Aug 15
Director Joined
Aug 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Mar 24
Director Joined
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCBREARTY, Jade Louise

Active
Green Lanes, LondonN13 5RY
Born April 1987
Director
Appointed 18 Mar 2026

WEBSTER, Benjamin

Active
Green Lanes, LondonN13 5RY
Born December 1981
Director
Appointed 17 Mar 2015

WEBSTER, Steven Robert

Active
Green Lanes, LondonN13 5RY
Born June 1954
Director
Appointed 05 Aug 2015

Persons with significant control

2

Mr Benjamin Webster

Active
Green Lanes, LondonN13 5RY
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Robert Webster

Active
Green Lanes, LondonN13 5RY
Born June 1954

Nature of Control

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

Filing History

42

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Second Filing Of Form With Form Type
24 August 2015
RP04RP04
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Incorporation Company
17 March 2015
NEWINCIncorporation