Background WavePink WaveYellow Wave

JADE MIDCO2 LIMITED (12240505)

JADE MIDCO2 LIMITED (12240505) is an active UK company. incorporated on 3 October 2019. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JADE MIDCO2 LIMITED has been registered for 6 years. Current directors include BARTLETT, Blake, LIGHT, Christopher John.

Company Number
12240505
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
69 Park Lane, Croydon, CR0 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTLETT, Blake, LIGHT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADE MIDCO2 LIMITED

JADE MIDCO2 LIMITED is an active company incorporated on 3 October 2019 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JADE MIDCO2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12240505

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

69 Park Lane Croydon, CR0 1JD,

Previous Addresses

69 Park Lane Park Lane Croydon CR0 1JD England
From: 5 September 2022To: 5 September 2022
Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH United Kingdom
From: 9 December 2019To: 5 September 2022
3rd Floor 2 More London Riverside London SE1 2AP United Kingdom
From: 3 October 2019To: 9 December 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Mar 26
Funding Round
Apr 26
Owner Exit
Apr 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARTLETT, Blake

Active
Park Lane, CroydonCR0 1JD
Born June 1971
Director
Appointed 02 Dec 2019

LIGHT, Christopher John

Active
Park Lane, CroydonCR0 1JD
Born March 1977
Director
Appointed 04 Sept 2020

AMBROSI, Pascal Ange

Resigned
41 Avenue George V, Paris75008
Born October 1977
Director
Appointed 14 Apr 2020
Resigned 19 Dec 2022

BOKHOVE, Alexander

Resigned
2 More London Riverside, LondonSE1 2AP
Born February 1986
Director
Appointed 03 Oct 2019
Resigned 14 Apr 2020

HAYWARD, James Duncan Henry

Resigned
163 Brighton Road, CoulsdonCR5 2YH
Born March 1963
Director
Appointed 02 Dec 2019
Resigned 11 Sept 2020

SHUCKBURGH, Edward Jonathan Tymms

Resigned
2 More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 03 Oct 2019
Resigned 19 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Park Lane, CroydonCR0 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2026
163 Brighton Road, CoulsdonCR5 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Capital Reduction Of Capital Redomination
8 January 2020
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
8 January 2020
SH14Notice of Redenomination
Capital Alter Shares Consolidation
19 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Incorporation Company
3 October 2019
NEWINCIncorporation