Background WavePink WaveYellow Wave

HOUSE OF JACKAL LIMITED (NI687049)

HOUSE OF JACKAL LIMITED (NI687049) is an active UK company. incorporated on 30 March 2022. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). HOUSE OF JACKAL LIMITED has been registered for 3 years. Current directors include FRAMPTON, Carl Stephen, LAWTHER, Paul William.

Company Number
NI687049
Status
active
Type
ltd
Incorporated
30 March 2022
Age
3 years
Address
527 Antrim Road, Belfast, BT15 3BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FRAMPTON, Carl Stephen, LAWTHER, Paul William
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF JACKAL LIMITED

HOUSE OF JACKAL LIMITED is an active company incorporated on 30 March 2022 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). HOUSE OF JACKAL LIMITED was registered 3 years ago.(SIC: 46342)

Status

active

Active since 3 years ago

Company No

NI687049

LTD Company

Age

3 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

527 Antrim Road Belfast, BT15 3BS,

Previous Addresses

Titanic Dock & Pumphouse Queens Road Belfast Co Down BT3 9DT United Kingdom
From: 30 March 2022To: 16 October 2024
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Nov 25
Funding Round
Nov 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRAMPTON, Carl Stephen

Active
Antrim Road, BelfastBT15 3BS
Born February 1987
Director
Appointed 30 Mar 2022

LAWTHER, Paul William

Active
Antrim Road, BelfastBT15 3BS
Born July 1982
Director
Appointed 30 Mar 2022

Persons with significant control

2

Mr Paul William Lawther

Active
Antrim Road, BelfastBT15 3BS
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025

Mr Carl Stephen Frampton

Active
Antrim Road, BelfastBT15 3BS
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 March 2022
NEWINCIncorporation