Background WavePink WaveYellow Wave

JUMO EUROPE LIMITED (10463624)

JUMO EUROPE LIMITED (10463624) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. JUMO EUROPE LIMITED has been registered for 9 years. Current directors include MATISONN, Gavin Mark, POTGIETER, Jade.

Company Number
10463624
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Forvis Mazars Llp, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MATISONN, Gavin Mark, POTGIETER, Jade
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMO EUROPE LIMITED

JUMO EUROPE LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. JUMO EUROPE LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10463624

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Forvis Mazars Llp 30 Old Bailey London, EC4M 7AU,

Previous Addresses

Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 15 November 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 26 March 2021To: 5 May 2022
9 Chapel Place, Rivington Street, London London EC2A 3DQ United Kingdom
From: 4 November 2016To: 26 March 2021
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MATISONN, Gavin Mark

Active
Rocklands Avenue, Cape Town8001
Born August 1972
Director
Appointed 04 Nov 2016

POTGIETER, Jade

Active
30 Old Bailey, LondonEC4M 7AU
Born June 1978
Director
Appointed 03 Mar 2026

BALL, Michael David

Resigned
30 Old Bailey, LondonEC4M 7AU
Born April 1976
Director
Appointed 19 Jun 2023
Resigned 19 Jun 2023

BALL, Michael David

Resigned
30 Old Bailey, LondonEC4M 7AU
Born April 1967
Director
Appointed 19 Jun 2023
Resigned 25 Feb 2026

SMEDLEY, Vasanthi

Resigned
30 Old Bailey, LondonEC4M 7AU
Born November 1979
Director
Appointed 04 Feb 2022
Resigned 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Incorporation Company
4 November 2016
NEWINCIncorporation