Background WavePink WaveYellow Wave

SMRF JUMP START LIMITED (13241000)

SMRF JUMP START LIMITED (13241000) is an active UK company. incorporated on 3 March 2021. with registered office in Leigh On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SMRF JUMP START LIMITED has been registered for 5 years. Current directors include KALLITSI, Evangelia, SAAB, David.

Company Number
13241000
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Sutherland House, Leigh On Sea, SS9 2RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KALLITSI, Evangelia, SAAB, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMRF JUMP START LIMITED

SMRF JUMP START LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Leigh On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SMRF JUMP START LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13241000

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

UFP JUMP START LIMITED
From: 3 March 2021To: 1 September 2022
Contact
Address

Sutherland House 1759 London Road Leigh On Sea, SS9 2RZ,

Previous Addresses

4th Floor 100 Cannon Street London EC4N 6EU England
From: 22 October 2021To: 27 March 2023
Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ United Kingdom
From: 3 March 2021To: 22 October 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 22
Director Left
Aug 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Share Issue
Apr 23
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KALLITSI, Evangelia

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1989
Director
Appointed 28 Mar 2023

SAAB, David

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born July 1979
Director
Appointed 03 Mar 2021

MARDEL, Stephane Charles

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Director
Appointed 03 Mar 2021
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephane Charles Mardel

Ceased
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 01 Sept 2022

Mr David Saab

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 April 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Resolution
8 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2021
NEWINCIncorporation