Background WavePink WaveYellow Wave

KATIE JAYNE LIMITED (09840304)

KATIE JAYNE LIMITED (09840304) is an active UK company. incorporated on 26 October 2015. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. KATIE JAYNE LIMITED has been registered for 10 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
09840304
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATIE JAYNE LIMITED

KATIE JAYNE LIMITED is an active company incorporated on 26 October 2015 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. KATIE JAYNE LIMITED was registered 10 years ago.(SIC: 47190)

Status

active

Active since 10 years ago

Company No

09840304

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRANDED GENIE LIMITED
From: 26 October 2015To: 6 November 2019
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

163 Alexandra Road Gateshead NE8 1RB United Kingdom
From: 4 October 2023To: 31 March 2025
Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom
From: 30 October 2015To: 4 October 2023
41 Broomfallen Road Scotby Carlisle CA4 8DE United Kingdom
From: 26 October 2015To: 30 October 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 20
New Owner
Nov 20
Director Left
Jul 21
Owner Exit
Nov 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Dec 23
Owner Exit
Jun 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 01 Oct 2023

PARKIN, Katie Jayne

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 26 Oct 2015
Resigned 01 Oct 2023

PARKIN, Lee Michael

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 17 Dec 2019
Resigned 26 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Joseph Zvi Schleider

Ceased
Gateshead
Born June 1985

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Ceased 16 Jun 2024
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2023

Mr Lee Michael Parkin

Ceased
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 24 Oct 2022

Mrs Katie Jayne Parkin

Ceased
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Resolution
6 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Incorporation Company
26 October 2015
NEWINCIncorporation