Background WavePink WaveYellow Wave

BOUNCE OLD STREET LIMITED (07749949)

BOUNCE OLD STREET LIMITED (07749949) is an active UK company. incorporated on 23 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOUNCE OLD STREET LIMITED has been registered for 14 years.

Company Number
07749949
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNCE OLD STREET LIMITED

BOUNCE OLD STREET LIMITED is an active company incorporated on 23 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOUNCE OLD STREET LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07749949

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BOUNCE SHOREDITCH LIMITED
From: 2 March 2022To: 18 March 2022
BOUNCE LEISURE LTD
From: 15 May 2012To: 2 March 2022
ACEBOUNCE LIMITED
From: 23 August 2011To: 15 May 2012
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 9 April 2015To: 26 July 2019
, 12 Gough Square, London, EC4A 3DW
From: 19 September 2014To: 9 April 2015
, 12 3rd Floor, 12 Gough Square, London, EC4A 3DW, England
From: 14 August 2013To: 19 September 2014
, Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY
From: 4 July 2012To: 14 August 2013
, the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England
From: 23 August 2011To: 4 July 2012
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 12
Funding Round
Jul 12
Share Issue
Jul 12
Funding Round
Oct 12
Funding Round
Nov 12
Director Joined
Dec 12
Funding Round
Aug 13
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Sept 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
May 21
Owner Exit
Mar 22
Loan Secured
Oct 23
Loan Cleared
Sept 24
Loan Secured
Nov 24
Director Joined
May 25
Director Left
May 25
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
12 August 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
29 July 2015
RP04RP04
Second Filing Of Form With Form Type
29 July 2015
RP04RP04
Second Filing Of Form With Form Type
29 July 2015
RP04RP04
Resolution
20 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Move Registers To Sail Company With New Address
19 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Memorandum Articles
11 June 2014
MEM/ARTSMEM/ARTS
Resolution
11 June 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
26 April 2013
RP04RP04
Change Account Reference Date Company Previous Extended
5 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Resolution
24 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Legacy
13 September 2012
MG01MG01
Capital Alter Shares Subdivision
13 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Resolution
4 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 August 2011
NEWINCIncorporation