Background WavePink WaveYellow Wave

WIMBLEDON BOUNCE LIMITED (13906471)

WIMBLEDON BOUNCE LIMITED (13906471) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WIMBLEDON BOUNCE LIMITED has been registered for 4 years. Current directors include HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre and 1 others.

Company Number
13906471
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
30 Golden Square, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre, SWART, Liezl Desiree
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON BOUNCE LIMITED

WIMBLEDON BOUNCE LIMITED is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WIMBLEDON BOUNCE LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13906471

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

30 Golden Square London, W1F 9LD,

Previous Addresses

16 Palace Street London SW1E 5JD United Kingdom
From: 10 February 2022To: 24 March 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Funding Round
May 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Director Joined
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOLLOWAY, Bhriz

Active
Golden Square, LondonW1F 9LD
Born January 1989
Director
Appointed 17 Mar 2022

KAUSCHMANN, Jochen Andreas, Mr.

Active
Golden Square, LondonW1F 9LD
Born March 1973
Director
Appointed 10 Feb 2022

KULA, Christopher Andre

Active
Golden Square, LondonW1F 9LD
Born May 1983
Director
Appointed 10 Feb 2022

SWART, Liezl Desiree

Active
Golden Square, LondonW1F 9LD
Born May 1990
Director
Appointed 19 Mar 2026

BRAIDLEY, Jonathan Patrick

Resigned
Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 10 Feb 2022
Resigned 30 May 2025

Persons with significant control

1

Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Resolution
27 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Incorporation Company
10 February 2022
NEWINCIncorporation