Bumpybox Limited CARDIFF


Founded in 2011, Bumpybox, classified under reg no. 07691801 is an active company. Currently registered at 70 Minny Street CF24 4ET, Cardiff the company has been in the business for 13 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 23rd May 2013 Bumpybox Limited is no longer carrying the name Bumpy Box.

The firm has 3 directors, namely Leon D., Toke J. and Samuel W.. Of them, Leon D., Toke J., Samuel W. have been with the company the longest, being appointed on 4 July 2011. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bumpybox Limited Address / Contact

Office Address 70 Minny Street
Office Address2 Cathays
Town Cardiff
Post code CF24 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07691801
Date of Incorporation Mon, 4th Jul 2011
Industry Television programme production activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Leon D.

Position: Director

Appointed: 04 July 2011

Toke J.

Position: Director

Appointed: 04 July 2011

Samuel W.

Position: Director

Appointed: 04 July 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Samuel W. This PSC has significiant influence or control over this company, has 25-50% voting rights. Another entity in the persons with significant control register is Toke J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Leon D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Samuel W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Toke J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Leon D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Bumpy Box May 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 6447 4502 682-3 390      
Balance Sheet
Current Assets11 49119 31213 82953 32756 60830 371202 520293 589370 761233 662
Net Assets Liabilities   3 3905 6468 198131 396239 721310 834223 398
Cash Bank In Hand9 96313 0389 695       
Debtors1 5286 2744 134       
Net Assets Liabilities Including Pension Asset Liability6 6447 4502 682-3 390      
Tangible Fixed Assets4 7403 7923 034       
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve6 5547 3602 592       
Shareholder Funds6 6447 4502 682-3 390      
Other
Average Number Employees During Period     337115
Creditors   59 70764 74640 58372 80755 23461 04011 174
Fixed Assets4 7403 7923 0342 9902 4922 0141 6831 3661 113910
Net Current Assets Liabilities1 9043 658-352-6 3808 13810 212129 713238 355309 721222 488
Total Assets Less Current Liabilities6 6447 4502 682-3 3905 6468 198131 396239 721310 834223 398
Creditors Due Within One Year9 58715 65414 18159 707      
Number Shares Allotted 9090       
Other Debtors Due After One Year 6 2744 134       
Par Value Share 11       
Share Capital Allotted Called Up Paid909090       
Tangible Fixed Assets Cost Or Valuation7 0097 0097 009       
Tangible Fixed Assets Depreciation2 2693 2173 975       
Tangible Fixed Assets Depreciation Charged In Period 948758       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements