ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wimbledon Bounce Holding 2 Limited

Wimbledon Bounce Holding 2 Limited is an active company incorporated on 11 March 2022 with the registered office located in London, Greater London. Wimbledon Bounce Holding 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 28 days ago
Company No
13970410
Private limited company
Age
3 years
Incorporated 11 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (10 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
30 Golden Square
London
W1F 9LD
England
Address changed on 24 Mar 2025 (9 months ago)
Previous address was 16 Palace Street London SW1E 5JD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British,canadian,german • Lives in UK • Born in May 1983
Director • German • Lives in UK • Born in Mar 1973
Director • British • Lives in Luxembourg • Born in Jan 1989
Wimbledon Bounce Holding 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wimbledon Bounce Holding 1 Limited
Christopher Andre Kula, Bhriz Holloway, and 1 more are mutual people.
Active
Brunel Works Limited
Christopher Andre Kula, Bhriz Holloway, and 1 more are mutual people.
Active
Brunel Works Holding Limited
Christopher Andre Kula, Bhriz Holloway, and 1 more are mutual people.
Active
Hi (Farnborough) Limited
Mr Jochen Andreas Kauschmann and Christopher Andre Kula are mutual people.
Active
Hi (Southampton) Limited
Mr Jochen Andreas Kauschmann and Christopher Andre Kula are mutual people.
Active
Hi (Hemel Hempstead) Limited
Mr Jochen Andreas Kauschmann and Christopher Andre Kula are mutual people.
Active
Hi (Reading South) Limited
Mr Jochen Andreas Kauschmann and Christopher Andre Kula are mutual people.
Active
CP (Leeds) Limited
Mr Jochen Andreas Kauschmann and Christopher Andre Kula are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.09M
Increased by £135K (0%)
Total Liabilities
-£47.12M
Increased by £147K (0%)
Net Assets
-£28K
Decreased by £12K (+75%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Voluntary Gazette Notice
28 Days Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 4 Dec 2025
Full Accounts Submitted
2 Months Ago on 16 Oct 2025
Jonathan Patrick Braidley Resigned
7 Months Ago on 30 May 2025
Charge Satisfied
8 Months Ago on 30 Apr 2025
Charge Satisfied
8 Months Ago on 30 Apr 2025
Confirmation Submitted
9 Months Ago on 24 Mar 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 May 2024
Get Credit Report
Discover Wimbledon Bounce Holding 2 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 16 Dec 2025
Application to strike the company off the register
Submitted on 4 Dec 2025
Statement of capital following an allotment of shares on 19 November 2025
Submitted on 20 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Oct 2025
Termination of appointment of Jonathan Patrick Braidley as a director on 30 May 2025
Submitted on 5 Jun 2025
Satisfaction of charge 139704100002 in full
Submitted on 30 Apr 2025
Satisfaction of charge 139704100001 in full
Submitted on 30 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 24 Mar 2025
Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to 30 Golden Square London W1F 9LD on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year