Background WavePink WaveYellow Wave

BANG THE TABLE (UK) PTY LTD (07942888)

BANG THE TABLE (UK) PTY LTD (07942888) is an active UK company. incorporated on 9 February 2012. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. BANG THE TABLE (UK) PTY LTD has been registered for 14 years. Current directors include COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John.

Company Number
07942888
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANG THE TABLE (UK) PTY LTD

BANG THE TABLE (UK) PTY LTD is an active company incorporated on 9 February 2012 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BANG THE TABLE (UK) PTY LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07942888

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Ground Floor 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

3 Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England
From: 27 July 2022To: 27 July 2022
15 Worship Street London EC2A 2DT England
From: 24 January 2022To: 27 July 2022
Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
From: 19 June 2020To: 24 January 2022
Flat 27 Elder House 4 Water Lane Kingston upon Thames Surrey KT1 1AE England
From: 3 October 2018To: 19 June 2020
The Annexe Limetrees Southampton Road Clarendon Salisbury SP5 3HA
From: 3 October 2012To: 3 October 2018
Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom
From: 6 July 2012To: 3 October 2012
Samar House North Way Andover Hampshire SP10 5AZ United Kingdom
From: 9 February 2012To: 6 July 2012
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Owner Exit
Feb 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COPLAND, Jordan

Active
Broadway, Suite 3600, Norwood
Born April 1962
Director
Appointed 29 Mar 2024

GARCIA, Christina Sabella

Active
Girton, CambridgeCB3 0NA
Born June 1985
Director
Appointed 11 Jun 2021

HYNES, Mark John

Active
1999 Broadway, Denver80202
Born May 1969
Director
Appointed 19 Jul 2022

AMIN, Mahmudul

Resigned
Girton, CambridgeCB3 0NA
Born November 1971
Director
Appointed 11 Jun 2021
Resigned 11 Jul 2023

CROZIER, Matthew

Resigned
East Anton Court, AndoverSP10 5RG
Born June 1969
Director
Appointed 09 Feb 2012
Resigned 15 Jun 2021

ROBERTS, Ian Brandon

Resigned
Girton, CambridgeCB3 0NA
Born April 1968
Director
Appointed 11 Jun 2021
Resigned 19 Jul 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Crozier

Ceased
East Anton Court, AndoverSP10 5RG
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2021
108 Moor St, Fitzroy3065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Change Person Director Company With Change Date
24 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Incorporation Company
9 February 2012
NEWINCIncorporation