FUNTIME BOUNCE LIMITED

Register to unlock more data on OkredoRegister

FUNTIME BOUNCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09201795

Incorporation date

03/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon12/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-09-30
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/02/2023
Registered office address changed from , Dns House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-20
dot icon19/02/2023
Director's details changed for Mr Mark Dennis Mears on 2023-02-19
dot icon18/11/2022
Micro company accounts made up to 2021-09-30
dot icon29/11/2021
Registered office address changed from , 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England to 85 Great Portland Street First Floor London W1W 7LT on 2021-11-29
dot icon12/04/2019
Registered office address changed from , 4 Stirling Court Yard Stirling Way, Borehamwood, WD6 2FX, England to 85 Great Portland Street First Floor London W1W 7LT on 2019-04-12
dot icon20/03/2017
Registered office address changed from , Jamesons House Compton Way, Witney, Oxfordshire, OX28 3AB, England to 85 Great Portland Street First Floor London W1W 7LT on 2017-03-20
dot icon20/03/2017
Registered office address changed from , 4 Stirling Way, Borehamwood, WD6 2FX, England to 85 Great Portland Street First Floor London W1W 7LT on 2017-03-20
dot icon08/05/2015
Registered office address changed from , Peartree Bushey Ground, Minster Lovell, Witney, Oxfordshire, OX29 0SW, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2015-05-08
dot icon08/09/2014
Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2014-09-08
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
03/09/2014 - 08/09/2014
3387
Mears, Mark Dennis
Director
21/08/2019 - Present
7
Mears, Mark Dennis
Director
08/09/2014 - 20/04/2015
7
Mears, Hannah Louise
Director
20/04/2015 - 21/08/2019
5

Persons with Significant Control

4
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 FUNTIME BOUNCE LIMITED

FUNTIME BOUNCE LIMITED is an(a) Active company incorporated on 03/09/2014 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 FUNTIME BOUNCE LIMITED?

toggle

FUNTIME BOUNCE LIMITED is currently Active. It was registered on 03/09/2014 .

Where is FUNTIME BOUNCE LIMITED located?

toggle

FUNTIME BOUNCE LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does FUNTIME BOUNCE LIMITED do?

toggle

FUNTIME BOUNCE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for FUNTIME BOUNCE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-03 with no updates.