BOUNCY TIME LIMITED

Register to unlock more data on OkredoRegister

BOUNCY TIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379478

Incorporation date

01/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

30 Meadway, London N14 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 30 Meadway London N14 6NL on 2024-06-12
dot icon17/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon11/03/2020
Notification of Dean Wright as a person with significant control on 2020-03-01
dot icon11/03/2020
Cessation of Marion Wright as a person with significant control on 2020-03-01
dot icon31/10/2019
Appointment of Miss Reanne Tucker as a secretary on 2019-10-31
dot icon31/10/2019
Termination of appointment of Marion Julie Wright as a secretary on 2019-10-31
dot icon31/10/2019
Termination of appointment of Robert Wright as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Barry Wright as a director on 2019-10-31
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/03/2019
Change of details for Mrs Marion Wright as a person with significant control on 2019-03-08
dot icon08/03/2019
Director's details changed for Robert Wright on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Dean Wright on 2019-03-08
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon16/04/2018
Director's details changed for Robert Wright on 2018-04-16
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/03/2015
Director's details changed for Robert Wright on 2015-03-01
dot icon11/03/2015
Director's details changed for Mr Barry Wright on 2015-03-01
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/03/2014
Appointment of Mr Barry Wright as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Dean Wright on 2012-03-01
dot icon27/02/2012
Appointment of Mr Dean Wright as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/03/2010
Director's details changed for Robert Wright on 2010-03-12
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ
dot icon13/03/2009
Return made up to 01/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 01/03/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 01/03/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 01/03/06; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2005
Certificate of change of name
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Registered office changed on 30/08/05 from: 39A leicester road salford M7 4AS
dot icon30/08/2005
Secretary resigned
dot icon15/03/2005
Registered office changed on 15/03/05 from: 406A birmingham road wylde green sutton coldfield B72 1YJ
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon07/03/2005
Certificate of change of name
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
Director resigned
dot icon01/03/2005
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
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
11.33K
-
0.00
-
-
2022
2
9.38K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dean
Director
01/01/2012 - Present
-
Tucker, Reanne
Secretary
31/10/2019 - Present
-

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 BOUNCY TIME LIMITED

BOUNCY TIME LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at 30 Meadway, London N14 6NL. 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 BOUNCY TIME LIMITED?

toggle

BOUNCY TIME LIMITED is currently Active. It was registered on 01/03/2005 .

Where is BOUNCY TIME LIMITED located?

toggle

BOUNCY TIME LIMITED is registered at 30 Meadway, London N14 6NL.

What does BOUNCY TIME LIMITED do?

toggle

BOUNCY TIME LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOUNCY TIME LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.