Background WavePink WaveYellow Wave

JELLYFISH ASO LIMITED (09996504)

JELLYFISH ASO LIMITED (09996504) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. JELLYFISH ASO LIMITED has been registered for 10 years. Current directors include EMERY, Nicholas, MORRIS, Nicholas James.

Company Number
09996504
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Floor 22, The Shard,, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EMERY, Nicholas, MORRIS, Nicholas James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYFISH ASO LIMITED

JELLYFISH ASO LIMITED is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JELLYFISH ASO LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09996504

LTD Company

Age

10 Years

Incorporated 9 February 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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

THE ASO CO (GLOBAL) LIMITED
From: 9 February 2016To: 7 November 2018
Contact
Address

Floor 22, The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

31 London Road Reigate Surrey RH2 9SS England
From: 8 October 2018To: 25 September 2025
39 Etchingham Park Road London N3 2DU United Kingdom
From: 9 February 2016To: 8 October 2018
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LOUIE, Bettie

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 25 Jun 2025

EMERY, Nicholas

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Aug 2023

MORRIS, Nicholas James

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1969
Director
Appointed 15 Jul 2024

FITZPATRICK, Meryl

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 01 Jun 2021
Resigned 15 Dec 2023

STOVER, Annette Birgit

Resigned
London Road, ReigateRH2 9SS
Secretary
Appointed 29 Dec 2023
Resigned 25 Jun 2025

BOTT, James Solomon

Resigned
London Road, ReigateRH2 9SS
Born March 1984
Director
Appointed 09 Feb 2016
Resigned 10 Jul 2020

DICKIE, Dawn Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1961
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

LEE, Christopher James

Resigned
London Road, ReigateRH2 9SS
Born September 1969
Director
Appointed 27 Sept 2018
Resigned 30 Jun 2024

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 27 Sept 2018
Resigned 01 Aug 2023

TWIGG, Thomas Edward

Resigned
London Road, ReigateRH2 9SS
Born February 1983
Director
Appointed 09 Feb 2016
Resigned 27 Feb 2020

WALTER, Emmanuel Francois

Resigned
London Road, ReigateRH2 9SS
Born April 1971
Director
Appointed 01 Jun 2021
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Jellyfish Group Limited

Active
London Road, ReigateRH2 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018

Mr James Solomon Bott

Ceased
London Road, ReigateRH2 9SS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018

Mr Thomas Edward Twigg

Ceased
London Road, ReigateRH2 9SS
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Auditors Resignation Company
12 July 2023
AUDAUD
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation