Background WavePink WaveYellow Wave

JAPRAM LIMITED (09871390)

JAPRAM LIMITED (09871390) is an active UK company. incorporated on 13 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAPRAM LIMITED has been registered for 10 years. Current directors include LOW, Andrew James.

Company Number
09871390
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOW, Andrew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPRAM LIMITED

JAPRAM LIMITED is an active company incorporated on 13 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAPRAM LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09871390

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
From: 18 September 2018To: 10 December 2018
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 16 August 2017To: 18 September 2018
Kemp House 152/160 City Road London EC1V 2DW United Kingdom
From: 13 November 2015To: 16 August 2017
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Aug 19
New Owner
Oct 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LOW, Andrew James

Active
Tabernacle Street, LondonEC2A 4BA
Born February 1975
Director
Appointed 13 Nov 2015

Persons with significant control

2

Mrs Jennifer Low

Active
Tabernacle Street, LondonEC2A 4BA
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Andrew James Low

Active
Tabernacle Street, LondonEC2A 4BA
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Incorporation Company
13 November 2015
NEWINCIncorporation