Background WavePink WaveYellow Wave

JACOBS FOUR LTD (11041435)

JACOBS FOUR LTD (11041435) is an active UK company. incorporated on 1 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JACOBS FOUR LTD has been registered for 8 years. Current directors include FERN-DEANS, Sally Clare, IRWIN, John Fulton, LINDSEY, Karen Lesley and 3 others.

Company Number
11041435
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FERN-DEANS, Sally Clare, IRWIN, John Fulton, LINDSEY, Karen Lesley, MILES, Sally Linda Joyce, POWER, Leon, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS FOUR LTD

JACOBS FOUR LTD is an active company incorporated on 1 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JACOBS FOUR LTD was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

11041435

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom
From: 1 November 2017To: 20 November 2020
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FERN-DEANS, Sally Clare

Active
Cottons Lane, LondonSE1 2QG
Born August 1968
Director
Appointed 01 Nov 2017

IRWIN, John Fulton

Active
SwindonSN4 0QD
Born October 1958
Director
Appointed 26 Sept 2022

LINDSEY, Karen Lesley

Active
Cottons Lane, LondonSE1 2QG
Born March 1964
Director
Appointed 26 Sept 2022

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 21 Sept 2023

POWER, Leon

Active
Cottons Lane, LondonSE1 2QG
Born June 1958
Director
Appointed 01 Nov 2017

VIDETT TRUSTEE SERVICES LIMITED

Active
Wood Street, LondonEC2V 7AN
Corporate director
Appointed 26 Sept 2022

CARLIN, Michael

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1962
Director
Appointed 01 Nov 2017
Resigned 21 Sept 2023

DILLON, Lisa

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1975
Director
Appointed 01 Nov 2017
Resigned 15 Oct 2021

SEELEY, Richard Alan

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1951
Director
Appointed 01 Nov 2017
Resigned 26 Sept 2022

Persons with significant control

1

Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 November 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 September 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Incorporation Company
1 November 2017
NEWINCIncorporation