Background WavePink WaveYellow Wave

JONAS EVENT TECHNOLOGY LIMITED (07864900)

JONAS EVENT TECHNOLOGY LIMITED (07864900) is an active UK company. incorporated on 29 November 2011. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JONAS EVENT TECHNOLOGY LIMITED has been registered for 14 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
07864900
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS EVENT TECHNOLOGY LIMITED

JONAS EVENT TECHNOLOGY LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JONAS EVENT TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07864900

LTD Company

Age

14 Years

Incorporated 29 November 2011

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 19 December 2025 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SHOW DATA SYSTEMS LIMITED
From: 13 January 2012To: 27 January 2025
SHOW DATA TRADING LIMITED
From: 29 November 2011To: 13 January 2012
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 13 May 2015To: 22 November 2023
29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
From: 1 October 2014To: 13 May 2015
7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 29 November 2011To: 1 October 2014
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
May 22
Director Left
Nov 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SCHILIZZI, John

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

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 01 Jan 2019

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 12 Feb 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 01 Jan 2019
Resigned 20 Nov 2023

BELGHOUL, Jemma

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

MCNALLY, Steve

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 01 May 2015
Resigned 17 Oct 2017

WOODARD, Jane Amanda Judith

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 29 Nov 2011
Resigned 01 May 2015

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2019

MACKINNON, Jeffrey Raymond

Resigned
Warden Avenue, MarkhamL6G 1B3
Born August 1969
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

MORRIS, Arthur

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1965
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

MORTIMER, Robert Alan

Resigned
Howbery Park, WallingfordOX10 8BA
Born May 1979
Director
Appointed 01 Jan 2019
Resigned 20 Nov 2023

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SYMONS, Barry Alan

Resigned
Warden Avenue, MarkhamL6G 1B3
Born July 1970
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

WOODARD, Thomas William

Resigned
The Street, WallingfordOX10 6BL
Born July 1964
Director
Appointed 29 Nov 2011
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 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
Notified 18 Dec 2024
Ceased 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 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 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
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
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
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
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 Total Exemption Full
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
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
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation