Background WavePink WaveYellow Wave

BUMPERCO LIMITED (13192191)

BUMPERCO LIMITED (13192191) is an active UK company. incorporated on 10 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. BUMPERCO LIMITED has been registered for 5 years. Current directors include LIGHTBOWN, Philippa Jane, MILTON, Alan Christopher, MILTON, Charles Robert and 3 others.

Company Number
13192191
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
LIGHTBOWN, Philippa Jane, MILTON, Alan Christopher, MILTON, Charles Robert, MILTON-RAMSEY, Joanna Elizabeth Mary, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMPERCO LIMITED

BUMPERCO LIMITED is an active company incorporated on 10 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. BUMPERCO LIMITED was registered 5 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 5 years ago

Company No

13192191

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NAMECO (NO. 1357) LIMITED
From: 10 February 2021To: 2 February 2023
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Funding Round
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Share Issue
Mar 24
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 10 Feb 2021

LIGHTBOWN, Philippa Jane

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1975
Director
Appointed 05 Nov 2025

MILTON, Alan Christopher

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1945
Director
Appointed 01 Jan 2022

MILTON, Charles Robert

Active
40 Gracechurch Street, LondonEC3V 0BT
Born February 1977
Director
Appointed 01 Jan 2022

MILTON-RAMSEY, Joanna Elizabeth Mary

Active
40 Gracechurch Street, LondonEC3V 0BT
Born February 1982
Director
Appointed 05 Nov 2025

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 10 Feb 2021

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 10 Feb 2021
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Christopher Milton

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
19 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Incorporation Company
10 February 2021
NEWINCIncorporation