Background WavePink WaveYellow Wave

JEDI DEANSGATE LIMITED (12443409)

JEDI DEANSGATE LIMITED (12443409) is an active UK company. incorporated on 5 February 2020. with registered office in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. JEDI DEANSGATE LIMITED has been registered for 6 years. Current directors include BRITNELL, Jeffrey Robert, HODZIC, Adnan.

Company Number
12443409
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRITNELL, Jeffrey Robert, HODZIC, Adnan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEDI DEANSGATE LIMITED

JEDI DEANSGATE LIMITED is an active company incorporated on 5 February 2020 with the registered office located in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. JEDI DEANSGATE LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12443409

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

RGB FACILITIES LIMITED
From: 5 February 2020To: 12 May 2021
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury Shropshire SY3 7FA England
From: 1 February 2022To: 21 August 2022
Column House 7 London Road Shrewsbury SY2 6NN United Kingdom
From: 5 February 2020To: 1 February 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Loan Secured
Apr 23
Owner Exit
May 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 24 Jan 2025

HODZIC, Adnan

Active
Harlescott Lane, ShrewsburySY1 3FG
Born May 1975
Director
Appointed 29 Jul 2021

BRITNELL, Jeffrey Robert

Resigned
Harlescott Lane, ShrewsburySY1 3FG
Born May 1968
Director
Appointed 29 Jul 2021
Resigned 06 Aug 2022

HUSSAIN, Irfan Javeed

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 06 Aug 2022
Resigned 31 Oct 2024

JACKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 06 Aug 2022
Resigned 06 Aug 2022

JAKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 06 Aug 2022
Resigned 30 Jan 2025

TALBOT, Paula Marie

Resigned
7 London Road, ShrewsburySY2 6NN
Born February 1968
Director
Appointed 05 Feb 2020
Resigned 05 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2025

Mr Jeffrey Robert Britnell

Ceased
Harlescott Lane, ShrewsburySY1 3FG
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021
Ceased 06 Aug 2022

Mr Adnan Hodzic

Ceased
Lower Road, HarrowHA2 0DH
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021
Ceased 29 Mar 2022
66 Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2021
Ceased 06 Aug 2021
Harlescott Lane, ShrewsburySY1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
12 May 2021
CONNOTConfirmation Statement Notification
Incorporation Company
5 February 2020
NEWINCIncorporation