Background WavePink WaveYellow Wave

JUMPSTARTAP LTD (14051300)

JUMPSTARTAP LTD (14051300) is an active UK company. incorporated on 19 April 2022. with registered office in Mansfield. The company operates in the Education sector, engaged in educational support activities. JUMPSTARTAP LTD has been registered for 3 years. Current directors include JOHNSTONE, Edward Lawrence, STANWAY, Daniel John.

Company Number
14051300
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
Portland College, Mansfield, NG18 4TJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
JOHNSTONE, Edward Lawrence, STANWAY, Daniel John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMPSTARTAP LTD

JUMPSTARTAP LTD is an active company incorporated on 19 April 2022 with the registered office located in Mansfield. The company operates in the Education sector, specifically engaged in educational support activities. JUMPSTARTAP LTD was registered 3 years ago.(SIC: 85600)

Status

active

Active since 3 years ago

Company No

14051300

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 May 2024 - 31 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Portland College Nottingham Road Mansfield, NG18 4TJ,

Previous Addresses

35-37 Kingsway Kirkby-in-Ashfield Nottinghamshire NG17 7DR United Kingdom
From: 21 November 2023To: 24 September 2024
1 Main Street Kirkby-in-Ashfield Nottingham NG17 9HS England
From: 19 April 2022To: 21 November 2023
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Feb 23
Funding Round
Apr 23
New Owner
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Feb 24
Owner Exit
May 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSTONE, Edward Lawrence

Active
Nottingham Road, MansfieldNG18 4TJ
Born February 1983
Director
Appointed 04 Mar 2025

STANWAY, Daniel John

Active
Nottingham Road, MansfieldNG18 4TJ
Born March 1992
Director
Appointed 04 Mar 2025

BOSS, Paul Daniel

Resigned
Kirkby-In-AshfieldNG17 7DR
Born May 1975
Director
Appointed 19 Apr 2022
Resigned 28 Jan 2024

COWIN, Ian Harold

Resigned
Portland Colllege, MansfieldNG18 4TJ
Born October 1957
Director
Appointed 05 Aug 2024
Resigned 04 Mar 2025

DALE, Mark Brian, Dr

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born March 1964
Director
Appointed 05 Aug 2024
Resigned 04 Mar 2025

POLLARD, Joshua William

Resigned
AnnesleyNG17 9ES
Born April 1997
Director
Appointed 01 Apr 2023
Resigned 05 Aug 2024

RYAN, Michael Richard

Resigned
Langdown Close, NottinghamNG6 8JE
Born March 1979
Director
Appointed 01 Feb 2023
Resigned 05 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Portland Colllege, MansfieldNG18 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2024

Mr Michael Richard Ryan

Ceased
Langdown Close, NottinghamNG6 8JE
Born March 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2023
Ceased 05 Aug 2024

Mr Joshua William Pollard

Ceased
AnnesleyNG17 9ES
Born April 1997

Nature of Control

Significant influence or control
Notified 01 Apr 2023
Ceased 05 Aug 2024

Ms Deborah Pollard

Ceased
HucknallNG15 8BT
Born March 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2023
Ceased 05 Aug 2024

Mr Paul Daniel Boss

Ceased
Kirkby-In-AshfieldNG17 7DR
Born May 1975

Nature of Control

Significant influence or control
Notified 19 Apr 2022
Ceased 28 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Incorporation Company
19 April 2022
NEWINCIncorporation