Background WavePink WaveYellow Wave

THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY (11436407)

THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY (11436407) is an active UK company. incorporated on 27 June 2018. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include AHMED, Fezzan, CAUSER, Sally, JOSEPH, Kaitlin and 1 others.

Company Number
11436407
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2018
Age
7 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
AHMED, Fezzan, CAUSER, Sally, JOSEPH, Kaitlin, MCGURK, Patrick James, Dr
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY

THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY is an active company incorporated on 27 June 2018 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. THE JIGSAW HOUSE SOCIETY COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 84110)

Status

active

Active since 7 years ago

Company No

11436407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

20 Grayscroft Road London SW16 5UP England
From: 29 April 2025To: 15 April 2026
20 Grayscroft Road Grayscroft Road London SW16 5UP England
From: 25 September 2018To: 29 April 2025
14 Nimrod Road London SW16 6SY
From: 27 June 2018To: 25 September 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jan 20
New Owner
Oct 20
Director Joined
Mar 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AHMED, Fezzan

Active
Nimrod Road, LondonSW16 6SY
Born October 1983
Director
Appointed 27 Jun 2018

CAUSER, Sally

Active
Forthbridge Road, LondonSW11 5NU
Born November 1958
Director
Appointed 18 Sept 2025

JOSEPH, Kaitlin

Active
City Road, LondonEC1V 2NX
Born March 1998
Director
Appointed 05 Oct 2024

MCGURK, Patrick James, Dr

Active
City Road, LondonEC1V 2NX
Born August 1967
Director
Appointed 10 Oct 2024

BAKARE, Shane

Resigned
Grayscroft Road, LondonSW16 5UP
Born November 1986
Director
Appointed 26 Jun 2019
Resigned 25 Jan 2020

KAYUM, Robert

Resigned
Grayscroft Road, LondonSW16 5UP
Born January 1971
Director
Appointed 30 Mar 2024
Resigned 14 Jan 2025

MCCALL CAMPBELL, Meghan

Resigned
Grayscroft Road, LondonSW16 5UP
Born May 1989
Director
Appointed 01 Mar 2022
Resigned 30 Mar 2024

SANUSI, Kamal

Resigned
Grayscroft Road, LondonSW16 5UP
Born February 1990
Director
Appointed 14 Oct 2018
Resigned 30 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Joseph Kaitlin

Active
St. Ann's Road, LondonN15 5RG
Born March 1998

Nature of Control

Significant influence or control
Notified 28 Apr 2025

Patrick James Mcgurk

Active
City Road, LondonEC1V 2NX
Born August 1967

Nature of Control

Significant influence or control
Notified 28 Apr 2025

Mr Kamal Sanusi

Ceased
Ansell Road, LondonSW17 7LT
Born March 1990

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 30 Mar 2024

Mr Fezzan Ahmed

Active
Nimrod Road, LondonSW16 6SY
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Incorporation Community Interest Company
27 June 2018
CICINCCICINC