Background WavePink WaveYellow Wave

WIMBLEDON BOUNCE HOLDING 2 LIMITED (13970410)

WIMBLEDON BOUNCE HOLDING 2 LIMITED (13970410) is a dissolved UK company. incorporated on 11 March 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 HOLDING 2 LIMITED has been registered for 4 years. Current directors include HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre.

Company Number
13970410
Status
dissolved
Type
ltd
Incorporated
11 March 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
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON BOUNCE HOLDING 2 LIMITED

WIMBLEDON BOUNCE HOLDING 2 LIMITED is an dissolved company incorporated on 11 March 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 HOLDING 2 LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

dissolved

Active since 4 years ago

Company No

13970410

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

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

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

30 Golden Square London, W1F 9LD,

Previous Addresses

16 Palace Street London SW1E 5JD United Kingdom
From: 11 March 2022To: 24 March 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Funding Round
May 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Funding Round
Nov 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLOWAY, Bhriz

Active
Palace Street, LondonSW1E 5JD
Born January 1989
Director
Appointed 11 Mar 2022

KAUSCHMANN, Jochen Andreas, Mr.

Active
Palace Street, LondonSW1E 5JD
Born March 1973
Director
Appointed 11 Mar 2022

KULA, Christopher Andre

Active
Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 11 Mar 2022

BRAIDLEY, Jonathan Patrick

Resigned
Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 11 Mar 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 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
3 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 December 2025
DS01DS01
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
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
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
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Resolution
27 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Incorporation Company
11 March 2022
NEWINCIncorporation