Background WavePink WaveYellow Wave

BOUNCE BRANDS LIMITED (12029803)

BOUNCE BRANDS LIMITED (12029803) is an active UK company. incorporated on 3 June 2019. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. BOUNCE BRANDS LIMITED has been registered for 6 years. Current directors include MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter.

Company Number
12029803
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNCE BRANDS LIMITED

BOUNCE BRANDS LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. BOUNCE BRANDS LIMITED was registered 6 years ago.(SIC: 46190)

Status

active

Active since 6 years ago

Company No

12029803

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR Wales
From: 3 August 2021To: 24 July 2025
9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom
From: 3 June 2019To: 3 August 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Loan Secured
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 03 Jun 2019
Resigned 31 Jul 2021

FAITHFULL, Simon Nicholas

Resigned
CorwenLL21 9RR
Born February 1969
Director
Appointed 01 Dec 2019
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
Corwen, DebighshireLL21 9RR
Born July 1969
Director
Appointed 31 Jul 2021
Resigned 11 Aug 2023

GOULD, Mark Linden

Resigned
Eccleston, ChesterCH4 9JN
Born November 1965
Director
Appointed 03 Jun 2019
Resigned 31 Jul 2021

HEBRON, Nigel Patrick

Resigned
Corwen, DebighshireLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

JUHASZ, Eve Marion

Resigned
CorwenLL21 9RR
Born March 1970
Director
Appointed 03 Jun 2019
Resigned 20 Feb 2020

SHAW, Richard Price

Resigned
MoldCH7 5LU
Born October 1951
Director
Appointed 03 Jun 2019
Resigned 31 Jul 2021

TICHBON, Peter Anthony

Resigned
Corwen, DebighshireLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

Persons with significant control

1

Eccleston, ChesterCH4 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
28 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2019
NEWINCIncorporation