BOUNCE TOGETHER LTD

Register to unlock more data on OkredoRegister

BOUNCE TOGETHER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11799491

Incorporation date

31/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arden House Shepley Lane, Marple, Stockport SK6 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2019)
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Memorandum and Articles of Association
dot icon02/04/2026
Notification of Andrew David O'brien as a person with significant control on 2026-03-17
dot icon01/04/2026
Withdrawal of a person with significant control statement on 2026-04-01
dot icon30/03/2026
Termination of appointment of Andrew Thomas James Bate as a director on 2026-03-17
dot icon30/03/2026
Termination of appointment of Barry Johnson as a director on 2026-03-17
dot icon30/03/2026
Termination of appointment of John Anthony Philips as a director on 2026-03-17
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon09/05/2025
Notification of a person with significant control statement
dot icon01/05/2025
Cessation of Barry Johnson as a person with significant control on 2024-06-11
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon30/04/2025
Cessation of Andrew Thomas James Bate as a person with significant control on 2024-06-11
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-04-26 with updates
dot icon12/07/2022
Registered office address changed from Suite 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd England to Arden House Shepley Lane Marple Stockport SK6 7JW on 2022-07-12
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon03/06/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon03/06/2021
Micro company accounts made up to 2020-01-31
dot icon01/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-04-26 with updates
dot icon10/06/2019
Registered office address changed from Suit 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd England to Suite 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd on 2019-06-10
dot icon05/06/2019
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Suit 3B Bowden Hall Bowden Lane Marple Cheshire SK6 6nd on 2019-06-05
dot icon21/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon29/04/2019
Change of share class name or designation
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon15/04/2019
Notification of Barry Johnson as a person with significant control on 2019-04-04
dot icon15/04/2019
Notification of Andrew Bate as a person with significant control on 2019-04-04
dot icon15/04/2019
Cessation of Gateley Incorporations Limited as a person with significant control on 2019-04-04
dot icon15/04/2019
Appointment of Barry Johnson as a director on 2019-04-05
dot icon15/04/2019
Appointment of Andrew Thomas James Bate as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Michael James Ward as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Gateley Incorporations Limited as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Gateley Secretaries Limited as a secretary on 2019-04-05
dot icon15/04/2019
Appointment of Mr John Anthony Philips as a director on 2019-04-05
dot icon15/04/2019
Appointment of Robert Wilkinson as a director on 2019-04-05
dot icon15/04/2019
Appointment of Mr Andrew David O'brien as a director on 2019-04-05
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon31/01/2019
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
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
3
30.16K
-
0.00
-
-
2022
5
196.02K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
31/01/2019 - 05/04/2019
1148
Johnson, Barry
Director
05/04/2019 - 17/03/2026
-
Philips, John Anthony
Director
05/04/2019 - 17/03/2026
15
Mr Andrew Thomas James Bate
Director
05/04/2019 - 17/03/2026
14
Mr Andrew David O'brien
Director
05/04/2019 - Present
6

Persons with Significant Control

5
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 TOGETHER LTD

BOUNCE TOGETHER LTD is an(a) Active company incorporated on 31/01/2019 with the registered office located at Arden House Shepley Lane, Marple, Stockport SK6 7JW. 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 TOGETHER LTD?

toggle

BOUNCE TOGETHER LTD is currently Active. It was registered on 31/01/2019 .

Where is BOUNCE TOGETHER LTD located?

toggle

BOUNCE TOGETHER LTD is registered at Arden House Shepley Lane, Marple, Stockport SK6 7JW.

What does BOUNCE TOGETHER LTD do?

toggle

BOUNCE TOGETHER LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOUNCE TOGETHER LTD?

toggle

The latest filing was on 13/04/2026: Resolutions.