Background WavePink WaveYellow Wave

JIGSAW LIVING RESIDENTIAL LIMITED (14766137)

JIGSAW LIVING RESIDENTIAL LIMITED (14766137) is an active UK company. incorporated on 29 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JIGSAW LIVING RESIDENTIAL LIMITED has been registered for 3 years. Current directors include PHILIPPOU, Christopher Tony, WEBSTER, Benjamin.

Company Number
14766137
Status
active
Type
ltd
Incorporated
29 March 2023
Age
3 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILIPPOU, Christopher Tony, WEBSTER, Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW LIVING RESIDENTIAL LIMITED

JIGSAW LIVING RESIDENTIAL LIMITED is an active company incorporated on 29 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JIGSAW LIVING RESIDENTIAL LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14766137

LTD Company

Age

3 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

JIGSAW LIVING HMO LIMITED
From: 29 March 2023To: 8 June 2023
Contact
Address

590 Green Lanes London, N13 5RY,

Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILIPPOU, Christopher Tony

Active
Kings Avenue, LondonN21 3NA
Born January 1987
Director
Appointed 10 Jan 2024

WEBSTER, Benjamin

Active
Green Lanes, LondonN13 5RY
Born December 1981
Director
Appointed 29 Mar 2023

WEBSTER, Steven Robert

Resigned
Green Lanes, LondonN13 5RY
Born June 1954
Director
Appointed 29 Mar 2023
Resigned 10 Jan 2024

Persons with significant control

5

2 Active
3 Ceased

Jo Mo Property Investments Limited

Ceased
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2023
Ceased 13 Nov 2023

Ctp Holdings Limited

Ceased
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2023
Ceased 13 Nov 2023
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2023
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2023
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
18 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2023
NEWINCIncorporation