BUMPER SPV2 LTD

Register to unlock more data on OkredoRegister

BUMPER SPV2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10588352

Incorporation date

27/01/2017

Size

Small

Contacts

Registered address

Registered address

32 Eyre Street, Sheffield S1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon06/02/2026
Termination of appointment of Jack Henry Allman as a director on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon19/11/2025
Director's details changed for Mr James Edward Jackson on 2025-11-10
dot icon19/11/2025
Director's details changed for Mr Jack Henry Allman on 2025-11-10
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from Tog 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 2025-09-15
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon31/01/2025
Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to Tog 1 Lyric Square London W6 0NB on 2025-01-31
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of Michael Edward Wilson Jackson as a director on 2023-09-22
dot icon13/02/2024
Registered office address changed from Sheffield Technology Parks Arundel Street Sheffield S1 2NS England to 32 Eyre Street Sheffield S1 4QZ on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/05/2023
Certificate of change of name
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Confirmation statement made on 2023-02-02 with updates
dot icon20/04/2023
Change of details for Auto Service Finance Limited as a person with significant control on 2021-03-01
dot icon06/10/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-06-30
dot icon12/08/2021
Registered office address changed from Tog Lyric Square London W6 0NB England to Sheffield Technology Parks Arundel Street Sheffield S1 2NS on 2021-08-12
dot icon13/07/2021
Registered office address changed from Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS England to Tog Lyric Square London W6 0NB on 2021-07-13
dot icon08/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon31/03/2021
Registration of charge 105883520002, created on 2021-03-30
dot icon14/12/2020
Accounts for a small company made up to 2020-06-30
dot icon11/05/2020
Registered office address changed from Wework 12 Hammersmith Grove London W6 7AP England to Sheffield Science Park, Cooper Buildings Arundel Street Sheffield S1 2NS on 2020-05-11
dot icon17/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon07/02/2020
Satisfaction of charge 105883520001 in full
dot icon31/01/2020
Accounts for a small company made up to 2019-06-30
dot icon06/01/2020
Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to Wework 12 Hammersmith Grove London W6 7AP on 2020-01-06
dot icon08/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon08/02/2019
Director's details changed for Mr Jack Henry Allman on 2018-08-19
dot icon08/10/2018
Accounts for a small company made up to 2018-06-30
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon02/02/2018
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon13/06/2017
Registration of charge 105883520001, created on 2017-06-07
dot icon12/06/2017
Termination of appointment of Jean-Marc Blond as a secretary on 2017-06-01
dot icon12/06/2017
Registered office address changed from 54 South Molton Street London W1K 5SG United Kingdom to 34-35 Hatton Garden London EC1N 8DX on 2017-06-12
dot icon01/02/2017
Appointment of Mr James Edward Jackson as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Jack Henry Allman as a director on 2017-01-31
dot icon27/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Michael Edward Wilson
Director
27/01/2017 - 22/09/2023
86
Jackson, James Edward
Director
31/01/2017 - Present
5
Allman, Jack Henry
Director
31/01/2017 - 06/02/2026
4

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 BUMPER SPV2 LTD

BUMPER SPV2 LTD is an(a) Active company incorporated on 27/01/2017 with the registered office located at 32 Eyre Street, Sheffield S1 4QZ. 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 BUMPER SPV2 LTD?

toggle

BUMPER SPV2 LTD is currently Active. It was registered on 27/01/2017 .

Where is BUMPER SPV2 LTD located?

toggle

BUMPER SPV2 LTD is registered at 32 Eyre Street, Sheffield S1 4QZ.

What does BUMPER SPV2 LTD do?

toggle

BUMPER SPV2 LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BUMPER SPV2 LTD?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Jack Henry Allman as a director on 2026-02-06.