Background WavePink WaveYellow Wave

JACK F7ASH LIMITED (13398891)

JACK F7ASH LIMITED (13398891) is an active UK company. incorporated on 14 May 2021. with registered office in Henley On Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. JACK F7ASH LIMITED has been registered for 4 years. Current directors include LANGRIDGE, Matthew Keir.

Company Number
13398891
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
40 Milton Close, Henley On Thames, RG9 1UJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LANGRIDGE, Matthew Keir
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK F7ASH LIMITED

JACK F7ASH LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Henley On Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. JACK F7ASH LIMITED was registered 4 years ago.(SIC: 93199)

Status

active

Active since 4 years ago

Company No

13398891

LTD Company

Age

4 Years

Incorporated 14 May 2021

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 7 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

OPENING BUSINESS OPPORTUNITIES LIMITED
From: 14 May 2021To: 26 October 2021
Contact
Address

40 Milton Close Henley On Thames, RG9 1UJ,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 14 May 2021To: 22 October 2021
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANGRIDGE, Matthew Keir

Active
Henley On ThamesRG9 1UJ
Born May 1983
Director
Appointed 22 Oct 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 May 2021
Resigned 22 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Keir Langridge

Active
Henley On ThamesRG9 1UJ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 14 May 2021
Ceased 22 Oct 2021
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 May 2021
NEWINCIncorporation