Company NameBouncy Time Limited
DirectorDean Wright
Company StatusActive
Company Number05379478
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Previous NamesConveyancing (UK) Limited and Trentmate Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dean Wright
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Trevor Close
East Barnet
Barnet
EN4 8AG
Secretary NameMiss Reanne Tucker
StatusCurrent
Appointed31 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameRobert Wright
NationalityBritish
StatusResigned
Appointed18 August 2005(5 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trevor Close
East Barnet
Hertfordshire
EN4 8AG
Secretary NameMarion Julie Wright
NationalityBritish
StatusResigned
Appointed18 August 2005(5 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address2 Trevor Close
East Barnet
Hertfordshire
EN4 8AG
Director NameRobert Wright
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(8 months after company formation)
Appointment Duration14 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Valley Way
Stevenage
SG2 9AG
Director NameMr Barry Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trevor Close
East Barnet
Barnet
Hertfordshire
EN4 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2005(1 week, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2005)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebouncytime.co.uk
Telephone020 84499563
Telephone regionLondon

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Dean Wright
40.00%
Ordinary
40 at £1Robert Wright
40.00%
Ordinary
10 at £1Barry Wright
10.00%
Ordinary
10 at £1Marion Julie Wright
10.00%
Ordinary

Financials

Year2014
Net Worth£18,982
Cash£150
Current Liabilities£19,409

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Notification of Dean Wright as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Cessation of Marion Wright as a person with significant control on 1 March 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
31 October 2019Termination of appointment of Barry Wright as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Robert Wright as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Miss Reanne Tucker as a secretary on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Marion Julie Wright as a secretary on 31 October 2019 (1 page)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 March 2019Director's details changed for Mr Dean Wright on 8 March 2019 (2 pages)
8 March 2019Change of details for Mrs Marion Wright as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Robert Wright on 8 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Director's details changed for Robert Wright on 16 April 2018 (2 pages)
16 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Director's details changed for Robert Wright on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Robert Wright on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Robert Wright on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Barry Wright on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Appointment of Mr Barry Wright as a director (2 pages)
11 March 2014Appointment of Mr Barry Wright as a director (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Dean Wright on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 February 2012Appointment of Mr Dean Wright as a director (2 pages)
27 February 2012Appointment of Mr Dean Wright as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Robert Wright on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Robert Wright on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 01/03/08; full list of members (3 pages)
3 June 2008Return made up to 01/03/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 01/03/07; full list of members (2 pages)
10 May 2007Return made up to 01/03/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
4 October 2005New secretary appointed (2 pages)
23 September 2005Company name changed trentmate LTD\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed trentmate LTD\certificate issued on 23/09/05 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 39A leicester road salford M7 4AS (1 page)
30 August 2005Registered office changed on 30/08/05 from: 39A leicester road salford M7 4AS (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 406A birmingham road wylde green sutton coldfield B72 1YJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 406A birmingham road wylde green sutton coldfield B72 1YJ (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
7 March 2005Company name changed conveyancing (uk) LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed conveyancing (uk) LIMITED\certificate issued on 07/03/05 (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (9 pages)
1 March 2005Incorporation (9 pages)