Background WavePink WaveYellow Wave

JERMYN STREET LIMITED (12016052)

JERMYN STREET LIMITED (12016052) is an active UK company. incorporated on 24 May 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JERMYN STREET LIMITED has been registered for 6 years. Current directors include CHAMPALIMAUD, Lopo Lindley.

Company Number
12016052
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMPALIMAUD, Lopo Lindley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERMYN STREET LIMITED

JERMYN STREET LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JERMYN STREET LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12016052

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom
From: 24 May 2019To: 8 February 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHAMPALIMAUD, Lopo Lindley

Active
CambridgeCB2 9SU
Born June 1972
Director
Appointed 24 May 2019

Persons with significant control

2

Mr Lopo Lindley Champalimaud

Active
CambridgeCB2 9SU
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019

Sandrine De Saegher

Active
CambridgeCB2 9SU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Incorporation Company
24 May 2019
NEWINCIncorporation