Background WavePink WaveYellow Wave

JIMMAR INTERNATIONAL HOLDING LIMITED (12790924)

JIMMAR INTERNATIONAL HOLDING LIMITED (12790924) is an active UK company. incorporated on 4 August 2020. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. JIMMAR INTERNATIONAL HOLDING LIMITED has been registered for 5 years. Current directors include BARAKAT, Jamil Robert, BRANDES, Antonia Jane Rebecca, SARADAR, Marianne Marius.

Company Number
12790924
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARAKAT, Jamil Robert, BRANDES, Antonia Jane Rebecca, SARADAR, Marianne Marius
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIMMAR INTERNATIONAL HOLDING LIMITED

JIMMAR INTERNATIONAL HOLDING LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. JIMMAR INTERNATIONAL HOLDING LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

12790924

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 4 August 2020To: 2 June 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Aug 2020

BARAKAT, Jamil Robert

Active
Berkeley Street, LondonW1J 8DX
Born January 1952
Director
Appointed 04 Aug 2020

BRANDES, Antonia Jane Rebecca

Active
Cornhill, LondonEC3V 3ND
Born December 1952
Director
Appointed 04 Aug 2020

SARADAR, Marianne Marius

Active
Berkeley Street, LondonW1J 8DX
Born July 1952
Director
Appointed 04 Aug 2020

Persons with significant control

2

Mr Jamil Robert Barakat

Active
Berkeley Street, LondonW1J 8DX
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2020

Mrs Marianne Marius Saradar

Active
Berkeley Street, LondonW1J 8DX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Incorporation Company
4 August 2020
NEWINCIncorporation