Company NameBounts Technologies Ltd
DirectorsLevi Russell and Angus James Dickson
Company StatusActive
Company Number08758998
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Levi Russell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spencer Shaw, Wohl Enterprise Hub Redbourne Av
London
N3 2BS
Director NameMr Angus James Dickson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(3 months after company formation)
Appointment Duration10 years, 2 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressC/O Spencer Shaw, Wohl Enterprise Hub Redbourne Av
London
N3 2BS

Location

Registered AddressC/O Spencer Shaw, Wohl Enterprise Hub
Redbourne Avenue
London
N3 2BS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

20.3k at £0.001Bounts Technologies Trust
9.86%
Ordinary B
11.7k at £0.001Raymond Rubin
5.69%
Ordinary B
10.1k at £0.001Angus James Dickson
4.93%
Ordinary B
10.1k at £0.001Matthew Froggatt
4.93%
Ordinary B
10.1k at £0.001Susannah Aliker
4.93%
Ordinary B
8.2k at £0.001Nachman Dov Heller
4.00%
Ordinary B
7.6k at £0.001Philippe Katz
3.70%
Ordinary B
7k at £0.001Paul Grib
3.41%
Ordinary B
6.6k at £0.001Zvi Russell
3.20%
Ordinary B
49.2k at £0.001Gershon Fraenkel
23.94%
Ordinary B
47.1k at £0.001Levi Russell
22.91%
Ordinary B
5.1k at £0.001Avraham Nemetnejad
2.47%
Ordinary B
3k at £0.001Nigel Bryan
1.46%
Ordinary B
2.7k at £0.001Deltra LTD
1.31%
Ordinary B
2.5k at £0.001Simon Andrew Davidson
1.23%
Ordinary B
1.4k at £0.001Grahame Davies
0.66%
Ordinary B
1 at £1Angus James Dickson
0.49%
Ordinary A
1 at £1Gershon Fraenkel
0.49%
Ordinary A
1 at £1Levi Russell
0.49%
Ordinary A
1 at £1Nachman Dov Heller
0.49%
Ordinary A

Financials

Year2014
Net Worth£37,982
Current Liabilities£9,170

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (6 pages)
19 July 2023Micro company accounts made up to 30 November 2022 (8 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (6 pages)
24 March 2023Confirmation statement made on 31 January 2023 with updates (6 pages)
2 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
10 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (6 pages)
13 August 2020Micro company accounts made up to 30 November 2019 (8 pages)
1 June 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
30 July 2019Micro company accounts made up to 30 November 2018 (6 pages)
7 June 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
31 July 2018Micro company accounts made up to 30 November 2017 (7 pages)
7 June 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
22 March 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Spencer Shaw, Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 22 March 2018 (1 page)
26 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
26 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
25 July 2016Micro company accounts made up to 30 November 2015 (7 pages)
25 July 2016Micro company accounts made up to 30 November 2015 (7 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 205.565
(5 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 205.565
(5 pages)
21 March 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Old Gloucester Street London WC1N 3AX on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Old Gloucester Street London WC1N 3AX on 21 March 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 205.565308
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 205.565308
(5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 205.565
(5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 205.565
(5 pages)
3 February 2014Appointment of Mr Angus James Dickson as a director (2 pages)
3 February 2014Appointment of Mr Angus James Dickson as a director (2 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)