Background WavePink WaveYellow Wave

JELLYEDGE LIMITED (11555058)

JELLYEDGE LIMITED (11555058) is an active UK company. incorporated on 6 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JELLYEDGE LIMITED has been registered for 7 years. Current directors include PRASHKOVSKY, Itamar.

Company Number
11555058
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRASHKOVSKY, Itamar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELLYEDGE LIMITED

JELLYEDGE LIMITED is an active company incorporated on 6 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JELLYEDGE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11555058

LTD Company

Age

7 Years

Incorporated 6 September 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 24 February 2026 (1 month 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

3 Pond Cottages College Road London SE21 7LE England
From: 11 December 2019To: 21 March 2022
3 College Road London SE21 7LE England
From: 4 March 2019To: 11 December 2019
66-68 Margaret Street London W1W 8SR United Kingdom
From: 6 September 2018To: 4 March 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 01 Apr 2022

PRASHKOVSKY, Itamar

Active
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 15 Jan 2025

BARAK, Zwi

Resigned
Shoham Street, Caesarea3097427
Born January 1950
Director
Appointed 18 Mar 2022
Resigned 15 Jan 2025

DOBREE, Philip Henry Saumarez

Resigned
Arcadia Avenue, LondonN3 2JU
Born May 1964
Director
Appointed 06 Sept 2018
Resigned 18 Mar 2022

PRASHKOVSKY, Itamar

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 18 Mar 2022
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2022

Mr Philip Henry Saumarez Dobree

Ceased
Arcadia Avenue, LondonN3 2JU
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
6 September 2018
NEWINCIncorporation