Background WavePink WaveYellow Wave

JAAQ CORPORATE LIMITED (13589848)

JAAQ CORPORATE LIMITED (13589848) is an active UK company. incorporated on 27 August 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. JAAQ CORPORATE LIMITED has been registered for 4 years. Current directors include BARKER, Adam James, BOLTON, Steve, COOK, Daniel and 5 others.

Company Number
13589848
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
229-231 High Holborn, London, WC1V 7DA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARKER, Adam James, BOLTON, Steve, COOK, Daniel, GRAY, Daniel Harry, MORRIS, Simon Edward, PACKHAM, Alexander Stuart Thomas, PATEL, Arjun Karan Kirti, Dr, SIKKA, Pooja, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAAQ CORPORATE LIMITED

JAAQ CORPORATE LIMITED is an active company incorporated on 27 August 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JAAQ CORPORATE LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13589848

LTD Company

Age

4 Years

Incorporated 27 August 2021

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 29 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 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 26 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

229-231 High Holborn London, WC1V 7DA,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 10 January 2024To: 22 May 2025
93 Old Gloucester Street London WC1N 3AX England
From: 27 September 2023To: 10 January 2024
34-35 Clarges Street Mayfair London W1J 7EJ England
From: 7 July 2022To: 27 September 2023
93 Gloucester Place London W1U 6JQ England
From: 21 March 2022To: 7 July 2022
49 Clapton Approach Wooburn Green High Wycombe HP10 0DW England
From: 27 August 2021To: 21 March 2022
Timeline

38 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Dec 21
Share Issue
Dec 21
Loan Secured
Jan 22
Funding Round
Jan 22
Director Joined
May 22
Funding Round
May 22
Director Joined
Oct 22
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Feb 25
Share Issue
Mar 25
Funding Round
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Funding Round
Apr 26
Funding Round
Apr 26
26
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BARKER, Adam James

Active
Smith Square, LondonSW1P 3HZ
Born June 1994
Director
Appointed 03 Apr 2025

BOLTON, Steve

Active
High Holborn, LondonWC1V 7DA
Born December 1967
Director
Appointed 03 Oct 2022

COOK, Daniel

Active
High Holborn, LondonWC1V 7DA
Born April 1983
Director
Appointed 25 May 2022

GRAY, Daniel Harry

Active
High Holborn, LondonWC1V 7DA
Born June 1985
Director
Appointed 27 Aug 2021

MORRIS, Simon Edward

Active
High Holborn, LondonWC1V 7DA
Born September 1964
Director
Appointed 05 Jan 2026

PACKHAM, Alexander Stuart Thomas

Active
High Holborn, LondonWC1V 7DA
Born February 1990
Director
Appointed 03 Apr 2025

PATEL, Arjun Karan Kirti, Dr

Active
High Holborn, LondonWC1V 7DA
Born June 1988
Director
Appointed 03 Apr 2025

SIKKA, Pooja, Dr

Active
75-79 York Road, LondonSE1 7NJ
Born November 1980
Director
Appointed 16 Jan 2026

BELL, David

Resigned
High Holborn, LondonWC1V 7DA
Born July 1981
Director
Appointed 01 Jun 2023
Resigned 16 Jul 2025

Persons with significant control

1

Daniel Harry Gray

Active
High Holborn, LondonWC1V 7DA
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
18 April 2026
SH01Allotment of Shares
Capital Allotment Shares
3 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Capital Allotment Shares
13 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Resolution
2 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Memorandum Articles
26 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
27 August 2021
NEWINCIncorporation