Background WavePink WaveYellow Wave

JAMODU LIMITED (10401857)

JAMODU LIMITED (10401857) is an active UK company. incorporated on 29 September 2016. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMODU LIMITED has been registered for 9 years. Current directors include SHARMA, Rajinder Kumar, Lord, SHARMA, Shaye Bhattessa.

Company Number
10401857
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
C/O Bennett Brooks & Co Limited Maple Court, Macclesfield, SK10 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHARMA, Rajinder Kumar, Lord, SHARMA, Shaye Bhattessa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMODU LIMITED

JAMODU LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMODU LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10401857

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

Suite 345 50 Eastcastle Street London London W1W 8EA England
From: 29 September 2016To: 6 March 2023
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Issue
Nov 16
Funding Round
Jun 18
Director Joined
Apr 24
Funding Round
Nov 24
New Owner
Dec 24
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SHARMA, Rajinder Kumar, Lord

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968
Director
Appointed 29 Sept 2016

SHARMA, Shaye Bhattessa

Active
73 Portland Place, LondonW1B 1QU
Born March 2007
Director
Appointed 10 Apr 2024

Persons with significant control

2

Mr Shaye Bhattessa Sharma

Active
73 Portland Place, LondonW1B 1QU
Born March 2007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024

Lord Rajinder Kumar Sharma

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Resolution
13 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Incorporation Company
29 September 2016
NEWINCIncorporation