Company NameBounce Together Ltd
Company StatusActive
Company Number11799491
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Thomas James Bate
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
Director NameBarry Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr John Anthony Philips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
Director NameRobert Wilkinson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Andrew David O'Brien
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2019(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressArden House Shepley Lane
Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

20 July 2020Confirmation statement made on 26 April 2020 with updates (3 pages)
10 June 2019Registered 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 10 June 2019 (1 page)
5 June 2019Registered 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 5 June 2019 (1 page)
21 May 2019Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 95.00
(9 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 April 2019Change of share class name or designation (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
15 April 2019Appointment of Mr Andrew David O'brien as a director on 5 April 2019 (2 pages)
15 April 2019Cessation of Gateley Incorporations Limited as a person with significant control on 4 April 2019 (1 page)
15 April 2019Termination of appointment of Michael James Ward as a director on 5 April 2019 (1 page)
15 April 2019Appointment of Barry Johnson as a director on 5 April 2019 (2 pages)
15 April 2019Notification of Andrew Bate as a person with significant control on 4 April 2019 (2 pages)
15 April 2019Termination of appointment of Gateley Secretaries Limited as a secretary on 5 April 2019 (1 page)
15 April 2019Notification of Barry Johnson as a person with significant control on 4 April 2019 (2 pages)
15 April 2019Appointment of Robert Wilkinson as a director on 5 April 2019 (2 pages)
15 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 95
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2019.
(4 pages)
15 April 2019Termination of appointment of Gateley Incorporations Limited as a director on 5 April 2019 (1 page)
15 April 2019Appointment of Andrew Thomas James Bate as a director on 5 April 2019 (2 pages)
15 April 2019Appointment of Mr John Anthony Philips as a director on 5 April 2019 (2 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)