Background WavePink WaveYellow Wave

JAMF SOFTWARE UK LIMITED (08754779)

JAMF SOFTWARE UK LIMITED (08754779) is an active UK company. incorporated on 30 October 2013. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. JAMF SOFTWARE UK LIMITED has been registered for 12 years. Current directors include ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James.

Company Number
08754779
Status
active
Type
ltd
Incorporated
30 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
Business and domestic software development
Directors
ABBAS, Shawn, LENDINO, Jeff, OXNAM, Benjamin James
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMF SOFTWARE UK LIMITED

JAMF SOFTWARE UK LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. JAMF SOFTWARE UK LIMITED was registered 12 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 12 years ago

Company No

08754779

LTD Company

Age

12 Years

Incorporated 30 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 18 February 2026 (2 months ago)
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 30 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
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
From: 24 July 2015To: 21 July 2025
Ist Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 11 March 2015To: 24 July 2015
Power House Harrison Close Knowlhill Milton Keynes MK5 8PA
From: 30 October 2013To: 11 March 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 06 Sept 2022

OXNAM, Benjamin James

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born November 1974
Director
Appointed 06 Sept 2022

GRABENAU, Anthony

Resigned
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born December 1976
Director
Appointed 06 Sept 2022
Resigned 15 Aug 2025

HAGER, Dean Joseph

Resigned
Washington Avenue South, Minneapolis55401
Born January 1967
Director
Appointed 31 Aug 2016
Resigned 06 Sept 2022

HALMSTAD, Richard Zachary

Resigned
Routeco Office Park, Davy Avenue, Milton KeynesMK5 8HJ
Born January 1978
Director
Appointed 30 Oct 2013
Resigned 31 Aug 2016

HANSON, Steven Paul

Resigned
Washington Avenue South, Minneapolis55401
Born March 1956
Director
Appointed 31 Aug 2016
Resigned 07 Mar 2018

KINSELLA, Daniel James

Resigned
Forbury Square, ReadingRG1 3EU
Born August 1958
Director
Appointed 30 Oct 2013
Resigned 23 Apr 2015

PEARSON, Christopher John

Resigned
Routeco Office Park, Davy Avenue, Milton KeynesMK5 8HJ
Born September 1968
Director
Appointed 30 Oct 2013
Resigned 31 Aug 2016

PUTMAN, Jill

Resigned
Suite 1100, Minnesota
Born May 1967
Director
Appointed 23 Apr 2015
Resigned 06 Sept 2022

Persons with significant control

1

Washington Square, MinneapolisMN 55401

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
30 October 2013
NEWINCIncorporation