Background WavePink WaveYellow Wave

JIGSAW DATING LIMITED (09954196)

JIGSAW DATING LIMITED (09954196) is an active UK company. incorporated on 15 January 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. JIGSAW DATING LIMITED has been registered for 10 years. Current directors include DURRANT, Alexander.

Company Number
09954196
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Jigsaw Dating Limited Third Floor, Leeds, LS1 5QS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DURRANT, Alexander
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW DATING LIMITED

JIGSAW DATING LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. JIGSAW DATING LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09954196

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

JIGTALK APP LIMITED
From: 15 January 2016To: 8 February 2021
Contact
Address

Jigsaw Dating Limited Third Floor 10 South Parade Leeds, LS1 5QS,

Previous Addresses

, Parsonage Chambers Parsonage, Manchester, M3 2HW, England
From: 4 November 2021To: 14 March 2024
, Jigsaw 91 Great Titchfield Street, London, W1W 6RW, England
From: 30 June 2021To: 4 November 2021
, PO Box 116, 19 Lever Street, Manchester, M1 1AN, United Kingdom
From: 5 September 2018To: 30 June 2021
, PO Box 239, 33 Great George Street, Leeds, LS1 3AJ, United Kingdom
From: 23 August 2017To: 5 September 2018
, Office 239 Great George Street, Leeds, LS1 3AJ, United Kingdom
From: 15 June 2017To: 23 August 2017
, PO Box Office 239, 33 Great George Street, Leeds, LS1 3AJ, England
From: 6 June 2017To: 15 June 2017
, 2204 Bridgewater Place Water Lane, Leeds, LS11 5QB, England
From: 14 June 2016To: 6 June 2017
, 6 Hepworth Chambers 148 Briggate, Leeds, LS1 6BR, United Kingdom
From: 15 January 2016To: 14 June 2016
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
May 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Owner Exit
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Apr 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Left
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Apr 22
Director Left
May 23
Director Joined
Sept 23
Funding Round
Oct 23
Funding Round
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
22
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DURRANT, Alexander

Active
Third Floor, LeedsLS1 5QS
Born June 1994
Director
Appointed 15 Jan 2016

ADAMSKI, Max

Resigned
Parsonage, ManchesterM3 2HW
Born October 1993
Director
Appointed 15 Jan 2016
Resigned 30 Apr 2023

CLARKE, Stuart James

Resigned
Great George Street, LeedsLS1 3AJ
Born August 1966
Director
Appointed 07 Oct 2016
Resigned 18 Jul 2018

DUNN, Michael

Resigned
Third Floor, LeedsLS1 5QS
Born June 1973
Director
Appointed 23 Aug 2022
Resigned 26 Mar 2026

EDMONDS, Chris

Resigned
Third Floor, LeedsLS1 5QS
Born June 1962
Director
Appointed 01 Mar 2020
Resigned 26 Mar 2026

FILEWOOD, Jonathan Lewis

Resigned
Great George Street, LeedsLS1 3AJ
Born March 1978
Director
Appointed 07 Oct 2016
Resigned 18 Jul 2018

KEKEH, Eve

Resigned
Great George Street, LeedsLS1 3AJ
Born April 1993
Director
Appointed 03 Jul 2017
Resigned 21 Dec 2017

MILLS, Christina Mary

Resigned
Third Floor, LeedsLS1 5QS
Born February 1965
Director
Appointed 07 Feb 2019
Resigned 26 Mar 2026

SCALES, Darin Simon

Resigned
Great George Street, LeedsLS1 3AJ
Born September 1967
Director
Appointed 15 Jan 2016
Resigned 21 Dec 2017

SIMMS, Howard John

Resigned
Lever Street, ManchesterM1 1AN
Born June 1972
Director
Appointed 22 Aug 2017
Resigned 03 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Max Adamski

Ceased
Great George Street, LeedsLS1 3AJ
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
8 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Capital Allotment Shares
3 December 2017
SH01Allotment of Shares
Capital Allotment Shares
3 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
9 August 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2016
CH01Change of Director Details
Incorporation Company
15 January 2016
NEWINCIncorporation