Background WavePink WaveYellow Wave

JAMF LTD (07998183)

JAMF LTD (07998183) is an active UK company. incorporated on 20 March 2012. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. JAMF LTD has been registered for 14 years. Current directors include ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James.

Company Number
07998183
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
C/O Freeths Llp 3rd Floor, Northgate House, Milton Keynes, MK9 2AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMF LTD

JAMF LTD is an active company incorporated on 20 March 2012 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JAMF LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07998183

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

WANDERA LIMITED
From: 18 March 2013To: 29 April 2022
SNAPPLI LIMITED
From: 20 March 2012To: 18 March 2013
Contact
Address

C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes, MK9 2AD,

Previous Addresses

C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
From: 1 December 2022To: 21 July 2025
45 Mortimer Street London W1W 8HJ England
From: 20 July 2015To: 1 December 2022
1st Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA
From: 24 March 2014To: 20 July 2015
55 Bryanston Street London W1H 7AA
From: 24 March 2014To: 24 March 2014
8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom
From: 5 October 2012To: 24 March 2014
6Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom
From: 4 July 2012To: 5 October 2012
20 Balderton Street London W1K 6TL United Kingdom
From: 20 March 2012To: 4 July 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Jan 16
Loan Secured
Aug 16
Loan Secured
Nov 18
Loan Cleared
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Apr 22
Share Issue
Jan 23
Loan Cleared
Feb 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
2
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABBAS, Shawn

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born January 1978
Director
Appointed 15 Aug 2025

LENDINO, Jeff

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born November 1970
Director
Appointed 01 Jul 2021

OXNAM, Benjamin James

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born November 1974
Director
Appointed 01 Jul 2021

ELSTEIN, Jonathan

Resigned
Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed 20 Mar 2012
Resigned 25 Jun 2013

FLANDERS, Mark

Resigned
Mortimer Street, LondonW1W 8HJ
Secretary
Appointed 25 Jun 2013
Resigned 21 Nov 2022

GOODKIND, Ian Bradley

Resigned
Routeco Office Park, Davy Avenue, Milton KeynesMK5 8HJ
Born November 1974
Director
Appointed 01 Jul 2021
Resigned 20 Nov 2024

GRABENAU, Anthony

Resigned
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born December 1976
Director
Appointed 20 Nov 2024
Resigned 15 Aug 2025

TUVEY, Eldar

Resigned
Mortimer Street, LondonW1W 8HJ
Born October 1970
Director
Appointed 20 Mar 2012
Resigned 01 Jul 2021

TUVEY, Roy

Resigned
Mortimer Street, LondonW1W 8HJ
Born August 1975
Director
Appointed 20 Mar 2012
Resigned 01 Jul 2021

Persons with significant control

6

0 Active
6 Ceased
Washington Square, Minneapolis

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 28 Apr 2022
Ceased 30 Jan 2026
Sansome St, San Francisco

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 28 Apr 2022

Mr Robert Smith

Ceased
Washington Ave S, Minneapolis
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 01 Jul 2021

Mr Dean Hager

Ceased
Washington Ave S, Minneapolis
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 01 Jul 2021

Mr Eldar Tuvey

Ceased
Mortimer Street, LondonW1W 8HJ
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Roy Tuvey

Ceased
Mortimer Street, LondonW1W 8HJ
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Memorandum Articles
3 August 2016
MAMA
Resolution
3 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Incorporation Company
20 March 2012
NEWINCIncorporation