Background WavePink WaveYellow Wave

JONAS COMPUTING (UK) LIMITED (05301607)

JONAS COMPUTING (UK) LIMITED (05301607) is an active UK company. incorporated on 1 December 2004. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JONAS COMPUTING (UK) LIMITED has been registered for 21 years. Current directors include CLANCY, Richard, GOODWIN, Martin, MACKINNON, Jeffrey Raymond and 2 others.

Company Number
05301607
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Gladstone House, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, GOODWIN, Martin, MACKINNON, Jeffrey Raymond, MORGAN, Kevin James, SYMONS, Barry Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS COMPUTING (UK) LIMITED

JONAS COMPUTING (UK) LIMITED is an active company incorporated on 1 December 2004 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JONAS COMPUTING (UK) LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05301607

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

RIDGEBOOK LIMITED
From: 1 December 2004To: 13 December 2004
Contact
Address

Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

, Avenue House 17 East End Road, London, N3 3QE
From: 6 January 2012To: 18 January 2017
, Avenue House 17 East End Road, London, N3 3QE, United Kingdom
From: 6 January 2012To: 6 January 2012
, Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, United Kingdom
From: 20 July 2011To: 6 January 2012
, 5 New Street Square, London, EC4A 3TW
From: 1 December 2004To: 20 July 2011
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Feb 15
Loan Cleared
Mar 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 22
Loan Cleared
Jan 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 23 Jun 2023

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 20 Nov 2024

MACKINNON, Jeffrey Raymond

Active
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 01 Jan 2019

MORGAN, Kevin James

Active
Hithercroft Road, WallingfordOX10 9BT
Born June 1981
Director
Appointed 25 Jun 2025

SYMONS, Barry Alan

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 01 Jan 2019

BAPTIE, Thomas

Resigned
Lupton Road, WallingfordOX10 9BT
Secretary
Appointed 01 Nov 2018
Resigned 01 Dec 2019

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 01 Dec 2019
Resigned 23 Jun 2023

BRIAN, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 31 Oct 2018

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

NOBLE, Farley

Resigned
17 East End Road, LondonN3 3QE
Secretary
Appointed 03 Jun 2011
Resigned 18 Dec 2015

VEJLANG, Klaus, Executive

Resigned
Soeren Frichs Vej, AabyhoejDK8230
Secretary
Appointed 13 Dec 2004
Resigned 24 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2004
Resigned 13 Dec 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 Oct 2005
Resigned 19 Jul 2011

ARKEVELD, Patrick Grant

Resigned
Park Ave, NewmarketL3Y 1T9
Born March 1980
Director
Appointed 05 May 2008
Resigned 03 Jun 2011

BOXALL, Darrell Peter

Resigned
Lupton Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 01 Nov 2018
Resigned 31 Jul 2025

CLANCY, Richard

Resigned
Lupton Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 01 Nov 2018
Resigned 08 May 2025

KEATES, Tracey

Resigned
17 East End Road, LondonN3 3QE
Born April 1967
Director
Appointed 15 Sept 2011
Resigned 11 Jun 2013

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 11 Jun 2013
Resigned 31 Oct 2018

MCKEE, Jeffrey

Resigned
New Street Square, LondonEC4A 3TW
Born August 1973
Director
Appointed 01 Sept 2005
Resigned 03 Jun 2011

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Nov 2018
Resigned 29 Apr 2022

SYMONS, Barry Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 03 Jun 2011
Resigned 31 Oct 2018

VEJLANG, Klaus, Executive

Resigned
Soeren Frichs Vej, AabyhoejDK8230
Born May 1964
Director
Appointed 13 Dec 2004
Resigned 05 May 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Dec 2004
Resigned 13 Dec 2004

Persons with significant control

1

Staverton, TrowbridgeBA14 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Sail Address Company With New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Auditors Resignation Company
30 March 2010
AUDAUD
Miscellaneous
9 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363aAnnual Return
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 2004
NEWINCIncorporation