Background WavePink WaveYellow Wave

BUMPER INTERNATIONAL LIMITED (08576711)

BUMPER INTERNATIONAL LIMITED (08576711) is an active UK company. incorporated on 20 June 2013. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUMPER INTERNATIONAL LIMITED has been registered for 12 years. Current directors include ALLMAN, Jack Henry, DAVIES, Richard, HIND, James Charles Fraser and 2 others.

Company Number
08576711
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
32 Eyre Street, Sheffield, S1 4QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLMAN, Jack Henry, DAVIES, Richard, HIND, James Charles Fraser, JACKSON, James Edward, RIMAS, Anthony Todd
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMPER INTERNATIONAL LIMITED

BUMPER INTERNATIONAL LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUMPER INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08576711

LTD Company

Age

12 Years

Incorporated 20 June 2013

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AUTO SERVICE FINANCE LIMITED
From: 20 June 2013To: 1 March 2021
Contact
Address

32 Eyre Street Sheffield, S1 4QZ,

Previous Addresses

Tog, 1 Lyric Square London W6 0NB England
From: 1 February 2022To: 15 September 2025
, Tog, 1 Lyric Square 1 Lyric Square, London, W6 0NB, England
From: 1 February 2022To: 1 February 2022
, Tog, 1 Lyric Square Tog, 1 Lyric Square, London, W6 0NB, England
From: 1 February 2022To: 1 February 2022
, 1 Lyric Square, London, W6 0NB, England
From: 1 February 2022To: 1 February 2022
, Tog Lyric Square, London, W6 0NB, England
From: 1 February 2022To: 1 February 2022
, 1 Lyric Square 1 Lyric Square, London, W6 0NB, England
From: 13 July 2021To: 1 February 2022
, Wework 12 Hammersmith Grove, London, W6 7AP, England
From: 19 December 2019To: 13 July 2021
, 34-35 Hatton Garden, London, EC1N 8DX, England
From: 24 April 2017To: 19 December 2019
, 54 South Molton Street, London, W1K 5SG, England
From: 24 March 2016To: 24 April 2017
, Kirkgate House Kirkgate, Tadcaster, North Yorkshire, LS24 9AD
From: 3 August 2015To: 24 March 2016
, 4 Kirkwood Rise, Cookridge, Leeds, West Yorkshire, LS16 7ED
From: 25 March 2014To: 3 August 2015
, 4 Cookridge Rise, Leeds, West Yorkshire, LS16 7ED, United Kingdom
From: 17 July 2013To: 25 March 2014
, White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
From: 20 June 2013To: 17 July 2013
Timeline

59 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Mar 14
Funding Round
Mar 14
Loan Secured
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Sept 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Dec 17
Director Joined
Jun 18
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Loan Secured
Mar 21
Loan Cleared
Jul 21
Funding Round
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Apr 22
Funding Round
May 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Sept 25
Share Buyback
Sept 25
Capital Reduction
Sept 25
Share Issue
Dec 25
Director Joined
Feb 26
27
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WESTWOOD, Jonathan

Active
Eyre Street, SheffieldS1 4QZ
Secretary
Appointed 12 Aug 2025

ALLMAN, Jack Henry

Active
Eyre Street, SheffieldS1 4QZ
Born March 1988
Director
Appointed 13 Mar 2015

DAVIES, Richard

Active
Eyre Street, SheffieldS1 4QZ
Born May 1979
Director
Appointed 12 Feb 2026

HIND, James Charles Fraser

Active
Bressenden Place, LondonSW1E 5DH
Born December 1986
Director
Appointed 01 Apr 2022

JACKSON, James Edward

Active
Eyre Street, SheffieldS1 4QZ
Born October 1983
Director
Appointed 21 Feb 2014

RIMAS, Anthony Todd

Active
Eyre Street, SheffieldS1 4QZ
Born February 1978
Director
Appointed 16 Jul 2024

ALLMAN, Guy Andrew

Resigned
2 Mallard Court, CreweCW1 6ZQ
Born October 1957
Director
Appointed 13 Mar 2015
Resigned 01 Nov 2021

ANDREEV, Alexei

Resigned
Everett Ave, Palo Alto94301
Born March 1972
Director
Appointed 01 Nov 2021
Resigned 16 Jul 2024

BRENNAN, Patrick Joseph Anthony

Resigned
Onslow Gardens, LondonSW7 3BS
Born June 1972
Director
Appointed 06 Dec 2017
Resigned 22 Sept 2023

HARBOTTLE, John Ferguson

Resigned
Kirkgate, TadcasterLS24 9AD
Born October 1940
Director
Appointed 09 Jul 2013
Resigned 16 Mar 2014

JACKSON, Michael

Resigned
40 Cadogan Square, LondonSW1X 0JL
Born March 1950
Director
Appointed 01 Nov 2021
Resigned 22 Sept 2023

JACKSON, Michael Edward Wilson

Resigned
Pelham Crescent, LondonSW7 2NR
Born March 1950
Director
Appointed 09 Jul 2013
Resigned 03 May 2019

JACKSON, Richard William Wilson

Resigned
Kirkgate, TadcasterLS24 9AD
Born March 1950
Director
Appointed 13 Mar 2015
Resigned 01 Nov 2021

MANNERS, James Benjamin

Resigned
Gathorne Street, LondonE2 0PW
Born July 1978
Director
Appointed 07 Oct 2016
Resigned 01 Nov 2021

ROBERTS, Julian Victor Frow

Resigned
Lyric Square, LondonW6 0NB
Born June 1957
Director
Appointed 14 Jun 2018
Resigned 01 Nov 2021

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 20 Jun 2013
Resigned 09 Jul 2013
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Capital Alter Shares Subdivision
3 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
26 July 2022
RESOLUTIONSResolutions
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Memorandum Articles
12 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 March 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Resolution
11 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Legacy
21 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Legacy
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
26 October 2015
RP04RP04
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation