Background WavePink WaveYellow Wave

DATA JAR LTD (08750679)

DATA JAR LTD (08750679) is an active UK company. incorporated on 28 October 2013. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATA JAR LTD has been registered for 12 years. Current directors include ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James.

Company Number
08750679
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
C/O Freeths Llp 3rd Floor, Northgate House, Milton Keynes, MK9 2AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA JAR LTD

DATA JAR LTD is an active company incorporated on 28 October 2013 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATA JAR LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08750679

LTD Company

Age

12 Years

Incorporated 28 October 2013

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Previous Addresses

16 Ship Street Brighton BN1 1AD England
From: 23 December 2022To: 9 December 2025
, 136-140 Old Shoreham Road, Brighton, BN3 7BD, England
From: 22 February 2022To: 23 December 2022
, 39 Sackville Road, Hove, East Sussex, BN3 3WD
From: 14 January 2014To: 22 February 2022
, 86 Tamworth Road, Hove, East Sussex, BN3 5FH, United Kingdom
From: 28 October 2013To: 14 January 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Share Issue
Mar 19
Director Joined
Feb 22
Funding Round
Feb 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABBAS, Shawn

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

LENDINO, Jeff

Active
Northgate House, Milton KeynesMK9 2AD
Born November 1970
Director
Appointed 13 Jul 2023

OXNAM, Benjamin James

Active
Northgate House, Milton KeynesMK9 2AD
Born November 1974
Director
Appointed 13 Jul 2023

GRABENAU, Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born December 1976
Director
Appointed 13 Jul 2023
Resigned 15 Aug 2025

LAGOGIANNIS, Ioannis

Resigned
Ship Street, BrightonBN1 1AD
Born March 1982
Director
Appointed 01 Feb 2022
Resigned 13 Jul 2023

RIDSDALE, James Anthony

Resigned
Ship Street, BrightonBN1 1AD
Born October 1978
Director
Appointed 28 Oct 2013
Resigned 13 Jul 2023

TOMS, Benjamin Richard

Resigned
Ship Street, BrightonBN1 1AD
Born February 1984
Director
Appointed 20 Jul 2017
Resigned 13 Jul 2023

TSUCHIHASHI, Mark

Resigned
Ship Street, BrightonBN1 1AD
Born February 1977
Director
Appointed 20 Jul 2017
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Jamf Ltd

Active
Davy Avenue, Milton KeynesMK5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mr James Anthony Ridsdale

Ceased
Ship Street, BrightonBN1 1AD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Jul 2023

Mrs Lynsey Ridsdale

Ceased
Ship Street, BrightonBN1 1AD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
20 February 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Incorporation Company
28 October 2013
NEWINCIncorporation