BOUNCING LIMITED

Register to unlock more data on OkredoRegister

BOUNCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925708

Incorporation date

15/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

7 Remembrance Close, Middleton Cheney, Banbury OX17 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon16/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/11/2025
Registered office address changed from 103 Pack Lane Basingstoke Hampshire RG22 5HH to 7 Remembrance Close Middleton Cheney Banbury OX17 2SL on 2025-11-22
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/02/2023
Director's details changed for Mr Philip James Clarke on 2023-02-28
dot icon28/02/2023
Change of details for Mr Philip James Clarke as a person with significant control on 2023-01-01
dot icon26/10/2022
Micro company accounts made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/09/2016
Termination of appointment of Philip Clarke as a director on 2016-09-28
dot icon29/09/2016
Appointment of Mr Philip James Clarke as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Philip James Clarke as a secretary on 2016-09-28
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/03/2016
Register inspection address has been changed to 14 Tulbrook Stones Middleton Cheney Banbury Oxfordshire OX17 2QB
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Philip Clarke as a director
dot icon14/03/2014
Termination of appointment of Philip Clarke as a director
dot icon28/11/2013
Appointment of Mr Philip James Clarke as a secretary
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/11/2013
Director's details changed for Mr Philip James Clarke on 2013-04-01
dot icon27/11/2013
Termination of appointment of Lesley Clarke as a secretary
dot icon10/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Philip James Clarke as a director
dot icon10/04/2013
Termination of appointment of Philip Clarke (Snr) as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/09/2011
Termination of appointment of Philip Clarke as a director
dot icon23/09/2011
Appointment of Mr Philip Clarke (Snr) as a director
dot icon23/09/2011
Termination of appointment of Philip Clarke (Snr) as a secretary
dot icon23/09/2011
Appointment of Mrs Lesley Marguerita Clarke as a secretary
dot icon04/07/2011
Appointment of Mr Philip Clarke (Snr) as a secretary
dot icon04/07/2011
Termination of appointment of Ranjini Mohan as a secretary
dot icon04/07/2011
Director's details changed for Mr Philip James Clarke on 2011-06-23
dot icon14/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon13/03/2011
Director's details changed for Philip James Clarke on 2011-03-13
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-15
dot icon11/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 15/02/09; full list of members
dot icon06/03/2009
Director's change of particulars / philip clarke / 05/03/2009
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 15/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 15/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 15/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 15/02/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon22/11/2004
Director's particulars changed
dot icon10/03/2004
Amended accounts made up to 2003-02-28
dot icon28/02/2004
Amended accounts made up to 2002-02-28
dot icon24/02/2004
Return made up to 15/02/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/10/2003
Return made up to 15/02/03; full list of members
dot icon18/10/2003
Director's particulars changed
dot icon29/06/2003
Total exemption small company accounts made up to 2002-02-28
dot icon09/07/2002
Return made up to 15/02/02; full list of members
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon03/05/2002
Total exemption small company accounts made up to 2001-02-28
dot icon26/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 15/02/01; full list of members
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 21/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon15/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.53K
-
0.00
-
-
2022
0
25.30K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohan, Ranjini, Dr
Secretary
28/02/2002 - 22/06/2011
-
Clarke (Snr), Philip
Secretary
22/06/2011 - 22/09/2011
-
Clarke, Philip James
Secretary
31/03/2013 - 27/09/2016
-
Clarke, Lesley Marguerita
Secretary
22/09/2011 - 31/03/2013
-
Clarke (Snr), Philip
Director
22/09/2011 - 28/09/2012
-

Persons with Significant Control

1
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 BOUNCING LIMITED

BOUNCING LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at 7 Remembrance Close, Middleton Cheney, Banbury OX17 2SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCING LIMITED?

toggle

BOUNCING LIMITED is currently Active. It was registered on 15/02/2000 .

Where is BOUNCING LIMITED located?

toggle

BOUNCING LIMITED is registered at 7 Remembrance Close, Middleton Cheney, Banbury OX17 2SL.

What does BOUNCING LIMITED do?

toggle

BOUNCING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BOUNCING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-27 with no updates.