Background WavePink WaveYellow Wave

MEGA JUMP LIMITED (09569385)

MEGA JUMP LIMITED (09569385) is an active UK company. incorporated on 30 April 2015. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. MEGA JUMP LIMITED has been registered for 10 years.

Company Number
09569385
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
5 Patchway Trading Estate Britannia Road, Bristol, BS34 5TA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA JUMP LIMITED

MEGA JUMP LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. MEGA JUMP LIMITED was registered 10 years ago.(SIC: 93110, 93290)

Status

active

Active since 10 years ago

Company No

09569385

LTD Company

Age

10 Years

Incorporated 30 April 2015

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 30 September 2025 (6 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

5 Patchway Trading Estate Britannia Road Patchway Bristol, BS34 5TA,

Previous Addresses

Meteor House Manor Way Borehamwood WD6 1QQ England
From: 21 February 2018To: 1 February 2023
Jump in Trampoline Arena Number 550 Dundee Road Slough SL1 4JU England
From: 17 July 2017To: 21 February 2018
Mega Jump Manor Way Borehamwood Hertfordshire WD6 1QQ England
From: 29 February 2016To: 17 July 2017
C/O First Restaurant Group the Waterway Mega Jump Ltd Formosa Street London W9 2JU England
From: 6 July 2015To: 29 February 2016
, C/O Nous Accountants, 13-17 High Beech Road, Loughton, Essex, IG10 4BN
From: 30 April 2015To: 6 July 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 October 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Incorporation Company
30 April 2015
NEWINCIncorporation