Background WavePink WaveYellow Wave

ELEPHANTS CAN'T JUMP HOLDINGS LIMITED (09564840)

ELEPHANTS CAN'T JUMP HOLDINGS LIMITED (09564840) is an active UK company. incorporated on 28 April 2015. 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.. ELEPHANTS CAN'T JUMP HOLDINGS LIMITED has been registered for 10 years. Current directors include BAYMAN, Bob Leonard Scherler.

Company Number
09564840
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAYMAN, Bob Leonard Scherler
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHANTS CAN'T JUMP HOLDINGS LIMITED

ELEPHANTS CAN'T JUMP HOLDINGS LIMITED is an active company incorporated on 28 April 2015 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.. ELEPHANTS CAN'T JUMP HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09564840

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England
From: 16 June 2020To: 14 December 2020
Shelley Stock Hutter Llp Chandos Street London W1G 9DQ United Kingdom
From: 28 April 2015To: 16 June 2020
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Share Issue
Dec 17
Director Left
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Oct 20
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAYMAN, Bob Leonard Scherler

Active
Great Queen Street, LondonWC2B 5AH
Born December 1965
Director
Appointed 28 Apr 2015

CRABB, James Alexander

Resigned
Chandos Street, LondonW1G 9DQ
Born February 1976
Director
Appointed 28 Apr 2015
Resigned 22 Aug 2018

MORRISON, Robert

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born April 1962
Director
Appointed 30 Apr 2015
Resigned 11 Feb 2019

REES-HOOPER, William

Resigned
Chandos Street, LondonW1G 9DQ
Born January 1987
Director
Appointed 28 Apr 2015
Resigned 11 Feb 2019

SHEERIN, Kate Elizabeth

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1988
Director
Appointed 28 Apr 2015
Resigned 31 Dec 2019

SIMCOCK, Richard Carsley

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1965
Director
Appointed 30 Apr 2015
Resigned 11 Feb 2019

Persons with significant control

1

Mr Bob Leonard Scherler Bayman

Active
Great Queen Street, LondonWC2B 5AH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 December 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Incorporation Company
28 April 2015
NEWINCIncorporation