Get an alert when JONAS COMPUTING (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. JONAS COMPUTING (UK) LIMITED 2004-12-13 → present
  2. RIDGEBOOK LIMITED 2004-12-01 → 2004-12-13

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
James Cowper Kreston Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The consolidated financial statements have been prepared on the going concern basis which assumes that the Group will continue in operational existence for the foreseeable future. The directors have reviewed the working capital requirements of the group for a period of at least 12 months from the anticipated date of signing of the financial statements and are satisfied that the Group will be able to meet its liabilities as they fall due.”

Group structure

  1. JONAS COMPUTING (UK) LIMITED · parent
    1. XN Leisure Systems Limited 100% · UK
    2. Fitronics Limited 100% · UK
    3. WebCreative UK Limited 100% · UK
    4. Tucasi Limited 100% · UK
    5. London & Zurich Limited 100% · UK
    6. London & Zurich Finance Limited 100% · UK
    7. Paygate Solutions Limited 100% · UK
    8. Metalogic Holdings Limited 100% · UK
    9. Jonas Metals Software Limited 100% · UK
    10. CRB Cunninghams Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 18 resigned

Name Role Appointed Born Nationality
GOODWIN, Martin Secretary 2023-06-23
CLANCY, Richard Director 2025-07-18 Jul 1973 British
GOODWIN, Martin Director 2024-11-20 Jan 1983 British
MACKINNON, Jeffrey Raymond Director 2019-01-01 Aug 1969 Canadian
MORGAN, Kevin James Director 2025-06-25 Jun 1981 British
SYMONS, Barry Alan Director 2019-01-01 Jul 1970 Canadian
Show 18 resigned officers
Name Role Appointed Resigned
BAPTIE, Thomas Secretary 2018-11-01 2019-12-01
BELGHOUL, Jemma Secretary 2019-12-01 2023-06-23
BRIAN, Stephen Secretary 2017-10-17 2018-10-31
MCNALLY, Stephen Secretary 2015-12-18 2017-10-17
NOBLE, Farley Secretary 2011-06-03 2015-12-18
VEJLANG, Klaus, Executive Secretary 2004-12-13 2005-10-24
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-12-01 2004-12-13
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2005-10-24 2011-07-19
ARKEVELD, Patrick Grant Director 2008-05-05 2011-06-03
BOXALL, Darrell Peter Director 2018-11-01 2025-07-31
CLANCY, Richard Director 2018-11-01 2025-05-08
KEATES, Tracey Director 2011-09-15 2013-06-11
MACKINNON, Jeffrey Raymond Director 2013-06-11 2018-10-31
MCKEE, Jeffrey Director 2005-09-01 2011-06-03
SAKLAD, Scott Ryan Director 2018-11-01 2022-04-29
SYMONS, Barry Alan Director 2011-06-03 2018-10-31
VEJLANG, Klaus, Executive Director 2004-12-13 2008-05-05
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-12-01 2004-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Constellation Software Uk Holdco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2026-01-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-13 AA accounts Accounts with accounts type group
2025-11-05 CH01 officers Change person director company with change date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-07-18 AP01 officers Appoint person director company with name date PDF
2025-06-25 AP01 officers Appoint person director company with name date PDF
2025-05-21 CH01 officers Change person director company with change date PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-03-19 CH01 officers Change person director company with change date PDF
2025-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-20 AP01 officers Appoint person director company with name date PDF
2024-11-08 AA accounts Accounts with accounts type group
2024-02-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-19 AA accounts Accounts with accounts type group
2023-06-28 AP03 officers Appoint person secretary company with name date PDF
2023-06-28 TM02 officers Termination secretary company with name termination date PDF
2023-05-17 RP04AR01 annual-return Second filing of annual return with made up date
2023-05-17 RP04AR01 annual-return Second filing of annual return with made up date
2023-04-19 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page