Background WavePink WaveYellow Wave

JONAS SPORTS LIMITED (06762041)

JONAS SPORTS LIMITED (06762041) is an active UK company. incorporated on 1 December 2008. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other information technology service activities. JONAS SPORTS LIMITED has been registered for 17 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
06762041
Status
active
Type
ltd
Incorporated
1 December 2008
Age
17 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS SPORTS LIMITED

JONAS SPORTS LIMITED is an active company incorporated on 1 December 2008 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JONAS SPORTS LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06762041

LTD Company

Age

17 Years

Incorporated 1 December 2008

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

RETAIL & SPORTS SYSTEMS LIMITED
From: 1 December 2008To: 26 February 2024
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Unit 5 Cabourn House Station Street Bingham Nottingham NG13 8AQ
From: 9 October 2015To: 22 November 2023
32 Turney Street Nottingham NG2 2LG
From: 18 July 2013To: 9 October 2015
Oakwood Grange Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ
From: 1 December 2008To: 18 July 2013
Timeline

29 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Sept 10
Funding Round
Jan 12
Funding Round
May 12
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
May 22
Director Joined
May 22
Director Left
Nov 23
Owner Exit
Mar 25
Director Joined
May 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
8
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 03 Dec 2019

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
Station Street, NottinghamNG13 8AQ
Secretary
Appointed 03 Dec 2019
Resigned 20 Nov 2023

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 06 Mar 2026

CVETKOVIC, Nicholas

Resigned
Turney Street, NottinghamNG2 2LG
Born May 1956
Director
Appointed 01 Dec 2008
Resigned 31 Mar 2015

JOHNSON, Paul Christopher

Resigned
Colston Road, NottinghamNG12 3BJ
Born December 1965
Director
Appointed 09 Apr 2015
Resigned 03 Dec 2019

LAWLER, Gary John

Resigned
Clifford Close, KeyworthNG12 5GZ
Born July 1961
Director
Appointed 12 Oct 2009
Resigned 03 Dec 2019

MORTIMER, Robert

Resigned
Station Street, NottinghamNG13 8AQ
Born May 1979
Director
Appointed 03 Dec 2019
Resigned 20 Nov 2023

SAKLAD, Scott Ryan

Resigned
Station Street, NottinghamNG13 8AQ
Born May 1972
Director
Appointed 03 Dec 2019
Resigned 29 Apr 2022

WALTHAM, Richard John

Resigned
Glendale Close, CarltonNG4 4FD
Born January 1959
Director
Appointed 12 Oct 2009
Resigned 03 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 01 Jan 2025

Mr Paul Christopher Johnson

Ceased
Colston Road, NottinghamNG12 3BJ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019

Mr Richard John Waltham

Ceased
Glendale Close, NottinghamNG4 4FD
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Change Sail Address Company With Old Address
21 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Move Registers To Registered Office Company
1 December 2010
AD04Change of Accounting Records Location
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Resolution
9 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
1 December 2008
NEWINCIncorporation