Background WavePink WaveYellow Wave

JUMPTECH LIMITED (09314027)

JUMPTECH LIMITED (09314027) is an active UK company. incorporated on 17 November 2014. with registered office in Poole. The company operates in the Information and Communication sector, engaged in business and domestic software development. JUMPTECH LIMITED has been registered for 11 years. Current directors include GRIFFIN, Thomas Charles, KEMTYS, Tomas, MANSTON, David and 3 others.

Company Number
09314027
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
23a Dawkins Road, Poole, BH15 4JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIFFIN, Thomas Charles, KEMTYS, Tomas, MANSTON, David, NUNN, Philip, TOUGH, John, TURNER, Jonathan Charles Deacon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMPTECH LIMITED

JUMPTECH LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JUMPTECH LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09314027

LTD Company

Age

11 Years

Incorporated 17 November 2014

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

NETIQUETTE LIMITED
From: 17 November 2014To: 6 December 2017
DALZIEL PRESSURE CLEANING LIMITED
From: 17 November 2014To: 17 November 2014
Contact
Address

23a Dawkins Road Poole, BH15 4JY,

Previous Addresses

59 Stanley Green Road Poole Dorset BH15 3AB
From: 17 November 2014To: 17 May 2016
34 Felton Road Lower Parkstone Poole Dorset Bh14 Oqs England
From: 17 November 2014To: 17 November 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Nov 14
Company Founded
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Joined
Mar 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
21
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 17 Nov 2014

GRIFFIN, Thomas Charles

Active
Dawkins Road, PooleBH15 4JY
Born September 1985
Director
Appointed 25 Sept 2020

KEMTYS, Tomas

Active
Dawkins Road, PooleBH15 4JY
Born March 1990
Director
Appointed 19 Feb 2024

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Born October 1959
Director
Appointed 17 Nov 2014

NUNN, Philip

Active
Dawkins Road, PooleBH15 4JY
Born January 1973
Director
Appointed 28 Jun 2018

TOUGH, John

Active
Dawkins Road, PooleBH15 4JY
Born May 1985
Director
Appointed 06 Jun 2024

TURNER, Jonathan Charles Deacon

Active
Dawkins Road, PooleBH15 4JY
Born January 1966
Director
Appointed 28 Feb 2022

DALZIEL, Deborah

Resigned
Felton Road, Poole
Secretary
Appointed 17 Nov 2014
Resigned 17 Nov 2014

BODYCOTE, Charles Richard

Resigned
Dawkins Road, PooleBH15 4JY
Born October 1972
Director
Appointed 28 Feb 2022
Resigned 17 Apr 2025

DALZIEL, Deborah

Resigned
Felton Road, Poole
Born January 1970
Director
Appointed 17 Nov 2014
Resigned 17 Nov 2014

DALZIEL, Kevin

Resigned
Felton Road, Poole
Born March 1969
Director
Appointed 17 Nov 2014
Resigned 17 Nov 2014

ROWE, William

Resigned
Dawkins Road, PooleBH15 4JY
Born January 1985
Director
Appointed 26 Jul 2019
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Nunn

Active
Dawkins Road, PooleBH15 4JY
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018

Mr David Manston

Ceased
Dawkins Road, PooleBH15 4JY
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Memorandum Articles
9 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Incorporation Company
17 November 2014
NEWINCIncorporation