Background WavePink WaveYellow Wave

LJSP LTD (10342133)

LJSP LTD (10342133) is an active UK company. incorporated on 23 August 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 2 other business activities. LJSP LTD has been registered for 9 years. Current directors include BOULOS, Mark, BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer, SUMNER, Jonathan Bird and 1 others.

Company Number
10342133
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
BOULOS, Mark, BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer, SUMNER, Jonathan Bird, SUMNER, Robert Bird
SIC Codes
20411, 20420, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LJSP LTD

LJSP LTD is an active company incorporated on 23 August 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 2 other business activities. LJSP LTD was registered 9 years ago.(SIC: 20411, 20420, 20590)

Status

active

Active since 9 years ago

Company No

10342133

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

BILLY'S BRANDS LIMITED
From: 23 August 2016To: 8 March 2018
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 31 August 2017To: 31 August 2017
17 Clarendon Mews London W2 2NR United Kingdom
From: 23 August 2016To: 31 August 2017
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOULOS, Mark

Active
Great Portland Street, LondonW1W 7LT
Born August 1980
Director
Appointed 23 Aug 2016

BOWES-CAVANAGH, Mark Richard, Chief Scientific Officer

Active
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 09 May 2022

SUMNER, Jonathan Bird

Active
Great Portland Street, LondonW1W 7LT
Born April 1980
Director
Appointed 09 Nov 2018

SUMNER, Robert Bird

Active
Great Portland Street, LondonW1W 7LT
Born April 1982
Director
Appointed 09 Nov 2018

ROSE, Jonathan

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1980
Director
Appointed 01 Jan 2018
Resigned 01 Jun 2018

Persons with significant control

1

Mr Mark Boulos

Active
Great Portland Street, LondonW1W 7LT
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Incorporation Company
23 August 2016
NEWINCIncorporation