Background WavePink WaveYellow Wave

JMIH MANAGEMENT LTD (09572680)

JMIH MANAGEMENT LTD (09572680) is an active UK company. incorporated on 5 May 2015. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JMIH MANAGEMENT LTD has been registered for 10 years. Current directors include JAKISIC, Marin.

Company Number
09572680
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAKISIC, Marin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMIH MANAGEMENT LTD

JMIH MANAGEMENT LTD is an active company incorporated on 5 May 2015 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JMIH MANAGEMENT LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09572680

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 10 March 2017To: 4 June 2019
869 High Road London N12 8QA United Kingdom
From: 5 May 2015To: 10 March 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 05 May 2015

Persons with significant control

1

Mr Marin Jakisic

Active
LondonN21 3NA
Born August 1981

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

25

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Incorporation Company
5 May 2015
NEWINCIncorporation