ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bumper UK 2019-1 Finance Holdings Limited

Bumper UK 2019-1 Finance Holdings Limited is an active company incorporated on 22 March 2019 with the registered office located in London, Greater London. Bumper UK 2019-1 Finance Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
11900027
Private limited company
Age
6 years
Incorporated 22 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (10 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 303 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2023
Was due on 30 March 2025 (10 months ago)
Contact
Address
5 Churchill Place
10th Floor, Canary Wharf
London
United Kingdom
E14 5HU
United Kingdom
Address changed on 18 Nov 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
CSC Corporate Services (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juturna (European Loan Conduit No. 16) Plc
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
Susan Iris Abrahams, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Hunter Up 2 Limited
Intertrust Corporate Services Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£53.5K
Same as previous period
Total Liabilities
-£40.54K
Same as previous period
Net Assets
£12.96K
Same as previous period
Debt Ratio (%)
76%
Same as previous period
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 2 Dec 2025
Application To Strike Off
2 Months Ago on 19 Nov 2025
Registered Address Changed
2 Months Ago on 18 Nov 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 12 Aug 2025
Compulsory Gazette Notice
8 Months Ago on 27 May 2025
Mrs Susan Iris Abrahams Details Changed
9 Months Ago on 14 Apr 2025
Mrs Susan Iris Abrahams Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Get Credit Report
Discover Bumper UK 2019-1 Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Dec 2025
Application to strike the company off the register
Submitted on 19 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor, Canary Wharf London United Kingdom E14 5HU on 18 November 2025
Submitted on 18 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 18 Nov 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 18 Nov 2025
Director's details changed for Mrs Susan Iris Abrahams on 14 April 2025
Submitted on 18 Nov 2025
Director's details changed for Mrs Susan Iris Abrahams on 14 April 2025
Submitted on 18 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year