Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUMP TO 3 LIMITED
Company Information for

BUMP TO 3 LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
05099381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bump To 3 Ltd
BUMP TO 3 LIMITED was founded on 2004-04-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Bump To 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUMP TO 3 LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in EX2
 
Filing Information
Company Number 05099381
Company ID Number 05099381
Date formed 2004-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 17:49:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUMP TO 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUMP TO 3 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2017-12-19
JAMES WILLIAM MATTHEW TAYLOR
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GOUGH
Company Secretary 2011-01-01 2017-12-19
MICHELMORES SECRETARIES LIMITED
Company Secretary 2013-04-16 2017-12-19
DAVID JOHN GOUGH
Director 2013-03-14 2017-12-19
CHRISTIAN TAYLOR JONES
Director 2013-03-14 2016-08-16
OUVRIELLE HOLMES
Director 2004-04-08 2013-03-14
ROBERT DOUGLAS HOLMES
Director 2004-04-08 2013-03-14
JENNIFER CHRISTINE WILLIAMS
Company Secretary 2008-11-01 2010-12-31
JENNIFER CHRISTINE WILLIAMS
Director 2004-05-01 2010-12-31
OUVRIELLE HOLMES
Company Secretary 2004-04-08 2008-10-31
LAETITIA WESTERMAN
Director 2004-05-01 2005-09-23
SUZANNE BREWER
Company Secretary 2004-04-08 2004-04-08
KEVIN MICHAEL BREWER
Director 2004-04-08 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR SUCCESS BIDCO 2 LIMITED Director 2018-02-23 CURRENT 2016-04-07 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE HOLDINGS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR SANGENIC INTERNATIONAL LTD. Director 2017-04-21 CURRENT 1977-04-15 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-01DS01Application to strike the company off the register
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Woodwater House Pynes Hill Exeter Devon EX2 5WR
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOUGH
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOUGH
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN
2017-12-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-12-01CH01Director's details changed for Mr David John Gough on 2013-08-01
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAYLOR JONES
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-21AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050993810004
2013-05-01AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR DAVID JOHN GOUGH
2013-05-01AP01DIRECTOR APPOINTED MR CHRISTIAN TAYLOR JONES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR OUVRIELLE HOLMES
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM LINHAY BUSINESS PARK ASHBURTON DEVON TQ13 7UP
2013-04-16AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2013-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-18AR0108/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-23MISCSECTION 519
2011-09-08AUDAUDITOR'S RESIGNATION
2011-05-03AR0108/04/11 FULL LIST
2011-05-03AP03SECRETARY APPOINTED MR DAVID JOHN GOUGH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMS
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WILLIAMS
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-20AR0108/04/10 FULL LIST
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE WILLIAMS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLMES / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OUVRIELLE HOLMES / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINE WILLIAMS / 09/10/2009
2009-08-11225PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-04-28363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-07288aSECRETARY APPOINTED MRS JENNIFER CHRISTINE WILLIAMS
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY OUVRIELLE HOLMES
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-18363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-05-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06
2006-05-08363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-26288bDIRECTOR RESIGNED
2005-05-20363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW SECRETARY APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-04-21288bSECRETARY RESIGNED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BUMP TO 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUMP TO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Outstanding HSBC BANK PLC
LOAN NOTE INSTRUMENT 2013-03-21 Outstanding ROBERT HOLMES AND OUVRIELLE HOLMES (TOGETHER THE ("SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2013-03-19 Outstanding MOBEUS EQUITY PARTNERS LLP
DEBENTURE 2004-12-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BUMP TO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUMP TO 3 LIMITED
Trademarks
We have not found any records of BUMP TO 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUMP TO 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as BUMP TO 3 LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BUMP TO 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUMP TO 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUMP TO 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.