Company NameBounce! Sales & Marketing Limited
Company StatusActive
Company Number04365005
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert James Snuggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southwood Lawn Road
London
N6 5SF
Director NameMs Julie Elizabeth Anderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(6 years, 2 months after company formation)
Appointment Duration16 years
RolePublishing
Country of ResidenceEngland
Correspondence Address86 Arlesey Road
Ickleford
Hitchin
SG5 3TG
Director NameHenryk Weslolwski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleRetired
Correspondence AddressWoodside House Vicarage Road
Whaddon
Milton Keynes
Buckinghamshire
MK17 0LU
Secretary NameJulie Elizabeth Anderson
StatusCurrent
Appointed01 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address86 Arlesey Road
Ickleford
Hitchin
SG5 3TG
Director NameMs Ruth Huddleston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Barn Bedham Road
Fittleworth
Pulborough
RH20 1JW
Director NameMr Martin Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressPrh Uk, 20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameIan Trevor Geldard
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Buttermere Close
Wrecklesham
Farnham
Surrey
GU10 4PN
Director NameMr Maurice Harvey Brodie
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2013)
RoleChartered Accountant
Correspondence Address44 Allington Road
Hendon
London
NW4 3DE
Director NameMr Robert Andrew Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameMark Richard Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2018)
RoleSupply Chain
Country of ResidenceUnited Kingdom
Correspondence AddressTbs Distribution Centre Colchester Road
Frating Green
Colchester
Essex
CO7 7DW
Director NameColin Andrew James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbay 9 Marine Parade
Dovercourt
Harwich
Essex
CO12 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebouncemarketing.co.uk
Email address[email protected]
Telephone020 71383650
Telephone regionLondon

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600 at £0.01Mr Robert James Snuggs
6.00%
Ordinary B
4k at £0.01Mr Robert James Snuggs
40.00%
Ordinary A
3k at £0.01Book Service
30.00%
Ordinary A
2k at £0.01Mr Robert James Snuggs
20.00%
Ordinary C
150 at £0.01Ms Julie Anderson
1.50%
Ordinary B
100 at £0.01Mr Colin Perry
1.00%
Ordinary B
100 at £0.01Ms Sheila O'sullivan
1.00%
Ordinary B
50 at £0.01Mr Graham Ireland
0.50%
Ordinary B

Financials

Year2014
Net Worth£76,895
Cash£70,751
Current Liabilities£500,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

16 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 October 2023Appointment of Mr Martin Higgins as a director on 1 October 2023 (2 pages)
11 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
29 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
3 January 2023Termination of appointment of Colin Andrew James as a director on 30 November 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2021Appointment of Ms Ruth Huddleston as a director on 9 March 2021 (2 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 August 2019Appointment of Colin Andrew James as a director on 31 January 2019 (2 pages)
14 August 2019Director's details changed for Julie Elizabeth Anderson on 24 January 2019 (2 pages)
14 August 2019Termination of appointment of Mark Richard Williams as a director on 30 June 2018 (1 page)
14 August 2019Secretary's details changed for Julie Elizabeth Anderson on 24 January 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(8 pages)
10 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(8 pages)
10 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(8 pages)
30 March 2015Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages)
30 March 2015Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages)
30 March 2015Appointment of Julie Elizabeth Anderson as a secretary on 1 January 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Termination of appointment of Maurice Brodie as a director (1 page)
27 November 2013Termination of appointment of Maurice Brodie as a director (1 page)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (19 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(10 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(10 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(10 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/12.
(9 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/12.
(9 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/12.
(9 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Termination of appointment of Ian Geldard as a secretary (1 page)
11 February 2011Termination of appointment of Ian Geldard as a secretary (1 page)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
7 February 2011Appointment of Mark Richard Williams as a director (3 pages)
7 February 2011Appointment of Mark Richard Williams as a director (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
16 June 2009Appointment terminated director robert phillips (1 page)
16 June 2009Appointment terminated director robert phillips (1 page)
1 May 2009Return made up to 01/02/09; full list of members (7 pages)
1 May 2009Return made up to 01/02/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Director appointed maurice brodie (2 pages)
22 July 2008Director appointed henryk weslolwski (2 pages)
22 July 2008Director appointed robert andrew phillips (2 pages)
22 July 2008Director appointed robert andrew phillips (2 pages)
22 July 2008Director appointed maurice brodie (2 pages)
22 July 2008Director appointed julie elizabeth anderson (2 pages)
22 July 2008Director appointed henryk weslolwski (2 pages)
22 July 2008Director appointed julie elizabeth anderson (2 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2008Return made up to 01/02/08; full list of members (5 pages)
1 March 2008Return made up to 01/02/08; full list of members (5 pages)
15 May 2007Return made up to 01/02/07; full list of members (3 pages)
15 May 2007Return made up to 01/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 01/02/06; full list of members (3 pages)
3 May 2006Return made up to 01/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Return made up to 01/02/05; full list of members; amend (6 pages)
7 November 2005Return made up to 01/02/05; full list of members; amend (6 pages)
8 September 2005Return made up to 01/02/05; full list of members (3 pages)
8 September 2005Return made up to 01/02/05; full list of members (3 pages)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2005Memorandum and Articles of Association (22 pages)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2005Memorandum and Articles of Association (22 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 01/02/04; full list of members (5 pages)
14 April 2004Return made up to 01/02/04; full list of members (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 April 2003Return made up to 01/02/03; full list of members (5 pages)
1 April 2003Return made up to 01/02/03; full list of members (5 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002Director resigned (1 page)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)