BOUNCE FARRINGDON LTD

Register to unlock more data on OkredoRegister

BOUNCE FARRINGDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542645

Incorporation date

25/02/2011

Size

Dormant

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon21/04/2026
Satisfaction of charge 075426450004 in full
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon19/05/2025
Termination of appointment of Strahan Leonard Arthur Wilson as a director on 2025-04-04
dot icon19/05/2025
Appointment of Sergey Zinger as a director on 2025-05-14
dot icon07/05/2025
All of the property or undertaking has been released from charge 075426450004
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-30
dot icon02/11/2024
Registration of charge 075426450007, created on 2024-10-31
dot icon31/10/2024
Cessation of Bounce Old Street Limited as a person with significant control on 2022-03-27
dot icon31/10/2024
Notification of Bounce Ping Pong Ltd as a person with significant control on 2022-03-27
dot icon16/09/2024
Director's details changed for Mr Toby Charles Harris on 2024-09-16
dot icon11/09/2024
Satisfaction of charge 075426450005 in full
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon02/01/2024
Director's details changed for Strahan Leonard Arthur Wilson on 2024-01-02
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-26
dot icon20/10/2023
Registration of charge 075426450006, created on 2023-10-19
dot icon29/09/2023
Director's details changed for Mr Toby Charles Harris on 2023-09-27
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-27
dot icon18/03/2022
Change of details for Bounce Leisure Ltd as a person with significant control on 2022-03-18
dot icon18/03/2022
Certificate of change of name
dot icon02/03/2022
Certificate of change of name
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-03-30
dot icon01/06/2021
Termination of appointment of Adam Miles Breeden as a director on 2021-06-01
dot icon12/05/2021
Director's details changed for Mr Toby Charles Harris on 2021-05-11
dot icon29/04/2021
Appointment of Strahan Leonard Arthur Wilson as a director on 2021-04-27
dot icon27/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/01/2021
Director's details changed for Mr Toby Charles Harris on 2021-01-04
dot icon22/12/2020
Termination of appointment of Toby John Rolph as a director on 2020-12-16
dot icon22/12/2020
Termination of appointment of Toby John Rolph as a secretary on 2020-12-16
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/08/2020
Director's details changed for Mr Adam Miles Breeden on 2020-07-31
dot icon13/08/2020
Current accounting period extended from 2020-09-30 to 2021-03-30
dot icon22/07/2020
Previous accounting period shortened from 2020-03-30 to 2019-09-30
dot icon09/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-30
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon04/03/2020
Director's details changed for Mr Toby Charles Harris on 2019-09-01
dot icon03/03/2020
Termination of appointment of Dov Jonathon Penzik as a director on 2020-02-27
dot icon14/01/2020
Appointment of Toby John Rolph as a secretary on 2020-01-13
dot icon14/01/2020
Appointment of Mr Toby John Rolph as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Hal Management Limited as a secretary on 2020-01-13
dot icon20/11/2019
Registration of charge 075426450005, created on 2019-11-14
dot icon01/11/2019
Director's details changed for Dov Jonathon Penzik on 2019-11-01
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon26/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon26/07/2019
Change of details for Bounce Leisure Ltd as a person with significant control on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon18/10/2018
Director's details changed for Mr Adam Miles Breeden on 2018-10-18
dot icon31/08/2018
Current accounting period shortened from 2018-11-30 to 2018-09-30
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/08/2018
Director's details changed for Mr Adam Miles Breeden on 2018-08-13
dot icon24/07/2018
Appointment of Mr Toby Charles Harris as a director on 2018-03-28
dot icon24/07/2018
Termination of appointment of Ajay Kumar Shah as a director on 2018-03-28
dot icon04/07/2018
Director's details changed for Mr Adam Miles Breeden on 2018-07-04
dot icon29/05/2018
Accounts for a dormant company made up to 2016-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon05/01/2018
Appointment of Ajay Kumar Shah as a director on 2017-10-16
dot icon30/11/2017
Current accounting period shortened from 2017-02-28 to 2016-11-30
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Adam Miles Breeden on 2015-03-13
dot icon14/01/2016
Director's details changed for Dov Jonathon Penzik on 2016-01-13
dot icon14/01/2016
Director's details changed for Dov Jonathon Penzik on 2016-01-13
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/08/2015
Director's details changed for Dov Jonathan Penzik on 2014-10-01
dot icon07/08/2015
Registration of charge 075426450004, created on 2015-07-24
dot icon20/07/2015
Resolutions
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon07/07/2015
Satisfaction of charge 3 in full
dot icon22/06/2015
Registered office address changed from 12 Gough Square 3rd Floor London EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 2015-06-22
dot icon22/06/2015
Appointment of Hal Management Limited as a secretary on 2015-06-19
dot icon15/05/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Adam Miles Breeden on 2014-07-31
dot icon28/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/08/2013
Registered office address changed from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY on 2013-08-14
dot icon04/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Adam Miles Breeden on 2013-02-01
dot icon28/02/2013
Director's details changed for Mr Adam Miles Breeden on 2013-02-01
dot icon13/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2012
Duplicate mortgage certificatecharge no:2
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2012
Certificate of change of name
dot icon13/08/2012
Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 2012-08-13
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Certificate of change of name
dot icon04/05/2012
Change of name notice
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/02/2011
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penzik, Dov Jonathon
Director
24/02/2011 - 26/02/2020
11
Wilson, Strahan Leonard Arthur
Director
27/04/2021 - 04/04/2025
41
Harris, Toby Charles
Director
28/03/2018 - Present
50
Zinger, Sergey
Director
14/05/2025 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNCE FARRINGDON LTD

BOUNCE FARRINGDON LTD is an(a) Active company incorporated on 25/02/2011 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCE FARRINGDON LTD?

toggle

BOUNCE FARRINGDON LTD is currently Active. It was registered on 25/02/2011 .

Where is BOUNCE FARRINGDON LTD located?

toggle

BOUNCE FARRINGDON LTD is registered at 7 Savoy Court, London WC2R 0EX.

What does BOUNCE FARRINGDON LTD do?

toggle

BOUNCE FARRINGDON LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOUNCE FARRINGDON LTD?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 075426450004 in full.