BOUNCE INTERACTIVE LTD

Register to unlock more data on OkredoRegister

BOUNCE INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141142

Incorporation date

28/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon21/04/2026
Director's details changed for Matthew Douglas Mackay on 2026-03-05
dot icon25/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon05/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-05
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon28/05/2025
Notification of Peter Anthony Kossew as a person with significant control on 2025-05-01
dot icon28/05/2025
Cessation of Amanda Jane Marshall as a person with significant control on 2025-05-01
dot icon16/04/2025
Appointment of Mr Peter Anthony Kossew as a director on 2025-03-21
dot icon07/04/2025
Termination of appointment of Nakeeta Carrol Janse Van Rensburg as a director on 2025-03-21
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon02/04/2024
Director's details changed for Matthew Douglas Mackay on 2024-03-22
dot icon02/04/2024
Change of details for Ms Amanda Jane Marshall as a person with significant control on 2024-03-22
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon16/05/2023
Director's details changed for Matthew Douglas Mackay on 2023-05-11
dot icon16/05/2023
Director's details changed for Mrs. Nakeeta Carrol Janse Van Rensburg on 2023-05-11
dot icon12/10/2022
Appointment of Mrs. Nakeeta Carrol Janse Van Rensburg as a director on 2022-09-09
dot icon11/10/2022
Termination of appointment of Amanda Jane Marshall as a director on 2022-09-09
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon03/03/2022
Appointment of Matthew Douglas Mackay as a director on 2022-03-02
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Mr Graham Ashley Davies as a director on 2021-09-09
dot icon14/09/2021
Termination of appointment of Larry Michael Galansky as a director on 2021-09-06
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon15/12/2020
Appointment of Mr Larry Michael Galansky as a director on 2020-12-03
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon11/08/2017
Resolutions
dot icon02/08/2017
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-02
dot icon02/08/2017
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-08-02
dot icon12/07/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/04/2014
Appointment of Jordan Cosec Limited as a secretary
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2012
Certificate of change of name
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 28/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon30/05/2008
Return made up to 28/05/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 28/05/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon27/08/2004
Director's particulars changed
dot icon26/07/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
444.72K
-
0.00
323.59K
-
2022
14
126.91K
-
0.00
294.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
10/04/2014 - Present
1668
Mr Peter Anthony Kossew
Director
21/03/2025 - Present
3
Mackay, Matthew Douglas
Director
02/03/2022 - Present
2
Davies, Graham Ashley
Director
09/09/2021 - Present
6
Janse Van Rensburg, Nakeeta Carrol, Mrs.
Director
09/09/2022 - 21/03/2025
3

Persons with Significant Control

3
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 INTERACTIVE LTD

BOUNCE INTERACTIVE LTD is an(a) Active company incorporated on 28/05/2004 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 4 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 INTERACTIVE LTD?

toggle

BOUNCE INTERACTIVE LTD is currently Active. It was registered on 28/05/2004 .

Where is BOUNCE INTERACTIVE LTD located?

toggle

BOUNCE INTERACTIVE LTD is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does BOUNCE INTERACTIVE LTD do?

toggle

BOUNCE INTERACTIVE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOUNCE INTERACTIVE LTD?

toggle

The latest filing was on 21/04/2026: Director's details changed for Matthew Douglas Mackay on 2026-03-05.