Background WavePink WaveYellow Wave

JAMMA HOLDINGS LIMITED (11484348)

JAMMA HOLDINGS LIMITED (11484348) is an active UK company. incorporated on 26 July 2018. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMMA HOLDINGS LIMITED has been registered for 7 years. Current directors include MADEN-WILKINSON, Mark, MARGERISON, James Joseph.

Company Number
11484348
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MADEN-WILKINSON, Mark, MARGERISON, James Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMMA HOLDINGS LIMITED

JAMMA HOLDINGS LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAMMA HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11484348

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

07003480 LIMITED
From: 13 December 2019To: 23 January 2020
FOXTROT LIMITED
From: 26 July 2018To: 13 December 2019
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 20 May 2025
Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom
From: 26 July 2018To: 16 July 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MADEN-WILKINSON, Mark

Active
BlackburnBB1 6AY
Born March 1961
Director
Appointed 10 Jun 2019

MARGERISON, James Joseph

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born May 1975
Director
Appointed 26 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024

Mr James Joseph Margerison

Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Resolution
23 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Incorporation Company
26 July 2018
NEWINCIncorporation