Jedeco Jewellery Designers' Collective Ltd LONDON


Founded in 2016, Jedeco Jewellery Designers' Collective, classified under reg no. 10177118 is an active company. Currently registered at 1.10 Oxo Tower Wharf South Bank SE1 9PH, London the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Katerina D., Catherine M.. Of them, Katerina D., Catherine M. have been with the company the longest, being appointed on 12 May 2016. As of 15 May 2024, there was 1 ex director - Annika B.. There were no ex secretaries.

Jedeco Jewellery Designers' Collective Ltd Address / Contact

Office Address 1.10 Oxo Tower Wharf South Bank
Office Address2 Bargehouse Street
Town London
Post code SE1 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10177118
Date of Incorporation Thu, 12th May 2016
Industry Operation of arts facilities
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Katerina D.

Position: Director

Appointed: 12 May 2016

Catherine M.

Position: Director

Appointed: 12 May 2016

Annika B.

Position: Director

Appointed: 12 May 2016

Resigned: 01 October 2021

People with significant control

The list of PSCs who own or control the company includes 9 names. As we researched, there is Katerina V. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Danielle R. This PSC has significiant influence or control over the company,. Then there is Laura P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Katerina V.

Notified on 12 May 2016
Nature of control: significiant influence or control

Danielle R.

Notified on 12 May 2016
Nature of control: significiant influence or control

Laura P.

Notified on 12 May 2016
Nature of control: significiant influence or control

Catherine M.

Notified on 12 May 2016
Nature of control: significiant influence or control

Annika B.

Notified on 12 May 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Kristin M.

Notified on 12 May 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Lukasz P.

Notified on 12 May 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Alexandra T.

Notified on 12 May 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Claudia S.

Notified on 12 May 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 5145 6207 05216 0823 5393 7052 160
Other
Average Number Employees During Period    11 
Creditors10 5145 6207 05216 5724 0295 7286 208
Net Current Assets Liabilities   -490-490-2 023-4 048
Other Creditors960960  490490970
Total Assets Less Current Liabilities   -490-490-2 023-4 048
Trade Creditors Trade Payables9 5544 6607 052 3 5395 2385 238

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 2023/05/14 director's details were changed
filed on: 14th, May 2023
Free Download (2 pages)

Company search

Advertisements