UKBizDB.co.uk

IBOUNCE (EXETER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibounce (exeter) Limited. The company was founded 7 years ago and was given the registration number 10638906. The firm's registered office is in EXETER. You can find them at 33 Marsh Green Road, , Exeter, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:IBOUNCE (EXETER) LIMITED
Company Number:10638906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:33 Marsh Green Road, Exeter, England, EX2 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Marsh Green Road, Exeter, England, EX2 8PN

Director29 March 2018Active
33 Marsh Green Road, Exeter, England, EX2 8PN

Director24 February 2017Active
32 Teignmouth Road, Torquay, England, TQ1 4EA

Director24 February 2017Active
Cockington Village, Torquay, England, TQ2 6XA

Director24 February 2017Active

People with Significant Control

Mr Sam Rowsell
Notified on:01 February 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:33 Marsh Green Road, Exeter, England, EX2 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rhok Holdings Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:11a Callywith Gate, Launceston Road, Bodmin, England, PL31 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Rhys Richard Heavens
Notified on:24 February 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:32 Teignmouth Road, Torquay, England, TQ1 4EA
Nature of control:
  • Significant influence or control
Mr Kes Osborne
Notified on:24 February 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Cockington Village, Torquay, England, TQ2 6XA
Nature of control:
  • Significant influence or control
Mr Sam Rowsell
Notified on:24 February 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:101 Marldon Road, Torquay, England, TQ2 7EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Accounts

Change account reference date company previous extended.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.