Background WavePink WaveYellow Wave

JASMINE PLATFORM LIMITED (10570145)

JASMINE PLATFORM LIMITED (10570145) is an active UK company. incorporated on 18 January 2017. with registered office in Tenbury Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JASMINE PLATFORM LIMITED has been registered for 9 years. Current directors include BARNSLEY, Paul Robert, MEIER, Paul Stryker, RANKIN, John Mark.

Company Number
10570145
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Redroofs, Tenbury Wells, WR15 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNSLEY, Paul Robert, MEIER, Paul Stryker, RANKIN, John Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE PLATFORM LIMITED

JASMINE PLATFORM LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Tenbury Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JASMINE PLATFORM LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10570145

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Redroofs Berrington Road Tenbury Wells, WR15 8EN,

Timeline

24 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Share Issue
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Funding Round
Jun 19
Owner Exit
Jan 21
12
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARNSLEY, Paul Robert

Active
Berrington Road, Tenbury WellsWR15 8EN
Born December 1964
Director
Appointed 28 Nov 2018

MEIER, Paul Stryker

Active
Berrington Road, Tenbury WellsWR15 8EN
Born December 1955
Director
Appointed 18 Jan 2017

RANKIN, John Mark

Active
Berrington Road, Tenbury WellsWR15 8EN
Born November 1948
Director
Appointed 18 Jan 2017

JENNER, Jane

Resigned
Berrington Road, Tenbury WellsWR15 8EN
Secretary
Appointed 18 Jan 2017
Resigned 14 Mar 2017

CAPP, Karl David

Resigned
Berrington Road, Tenbury WellsWR15 8EN
Born September 1953
Director
Appointed 21 Jun 2017
Resigned 06 Feb 2019

HASSAN, Anas

Resigned
Berrington Road, Tenbury WellsWR15 8EN
Born June 1970
Director
Appointed 21 Jun 2017
Resigned 07 Nov 2018

SHEIKH, Nadim-Ul Hassan

Resigned
Berrington Road, Tenbury WellsWR15 8EN
Born August 1970
Director
Appointed 04 Oct 2017
Resigned 26 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Karl David Capp

Ceased
Berrington Road, Tenbury WellsWR15 8EN
Born September 1953

Nature of Control

Significant influence or control
Notified 21 Jun 2017
Ceased 25 Jan 2018

Mr Paul Stryker Meier

Active
Berrington Road, Tenbury WellsWR15 8EN
Born December 1955

Nature of Control

Significant influence or control
Notified 21 Jun 2017

Mr Paul Robert Barnsley

Ceased
Berrington Road, Tenbury WellsWR15 8EN
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2019
TM01Termination of Director
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Incorporation Company
18 January 2017
NEWINCIncorporation