BACKFLIP GYMNASTICS LIMITED

Register to unlock more data on OkredoRegister

BACKFLIP GYMNASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617805

Incorporation date

12/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Backflip Gymnastics Old Rutlishians Sports Ground, Poplar Road, Wimbledon SW19 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon20/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-29
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-29
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-29
dot icon07/09/2021
Total exemption full accounts made up to 2020-07-29
dot icon02/08/2021
Amended total exemption full accounts made up to 2019-07-29
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon17/03/2021
Satisfaction of charge 066178050002 in full
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-29
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/04/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon23/01/2020
Registration of charge 066178050002, created on 2020-01-20
dot icon17/12/2019
Director's details changed for Ms Katie Cannon on 2019-12-11
dot icon16/12/2019
Registered office address changed from The Village Hall Bute Avenue Richmond Surrey TW10 7AX to Backflip Gymnastics Old Rutlishians Sports Ground Poplar Road Wimbledon SW19 3JS on 2019-12-16
dot icon05/09/2019
Amended total exemption full accounts made up to 2018-07-30
dot icon03/07/2019
Total exemption full accounts made up to 2018-07-30
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/12/2017
Notice of completion of voluntary arrangement
dot icon30/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/06/2017
Notification of Katie Cannon as a person with significant control on 2016-06-02
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/06/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/11/2015
Certificate of change of name
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Registered office address changed from Pinnacle House Hartfield Road London SW19 3SE to The Village Hall Bute Avenue Richmond Surrey TW10 7AX on 2015-04-02
dot icon14/11/2014
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/06/2014
Director's details changed for Ms Katie Cannon on 2014-06-01
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon02/12/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Registered office address changed from Pinnacle House Hartfield Road London SW19 3SE England on 2013-07-04
dot icon04/07/2013
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England on 2013-07-04
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/07/2012
Registered office address changed from the White House, 19, Ash Street Ash Aldershot Hampshire GU12 6LD United Kingdom on 2012-07-09
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/09/2011
Director's details changed for Ms Katie Cannon on 2011-08-23
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/07/2011
Director's details changed for Ms Katie Cannon on 2011-06-12
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon04/08/2010
Registered office address changed from 16 Springfield Avenue Hampton Middlesex TW12 3DT United Kingdom on 2010-08-04
dot icon20/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon06/05/2009
Ad 18/12/08\gbp si 199@1=199\gbp ic 1/200\
dot icon24/03/2009
Resolutions
dot icon12/06/2008
Appointment terminated secretary wall & co (ash) LIMITED
dot icon12/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

7
2023
change arrow icon+10.24 % *

* during past year

Cash in Bank

£7,140.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
962.00
-
0.00
5.63K
-
2022
2
22.19K
-
0.00
6.48K
-
2023
7
717.00
-
0.00
7.14K
-
2023
7
717.00
-
0.00
7.14K
-

Employees

2023

Employees

7 Ascended250 % *

Net Assets(GBP)

717.00 £Descended-96.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.14K £Ascended10.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Katie
Director
12/06/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BACKFLIP GYMNASTICS LIMITED

BACKFLIP GYMNASTICS LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at Backflip Gymnastics Old Rutlishians Sports Ground, Poplar Road, Wimbledon SW19 3JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKFLIP GYMNASTICS LIMITED?

toggle

BACKFLIP GYMNASTICS LIMITED is currently Active. It was registered on 12/06/2008 .

Where is BACKFLIP GYMNASTICS LIMITED located?

toggle

BACKFLIP GYMNASTICS LIMITED is registered at Backflip Gymnastics Old Rutlishians Sports Ground, Poplar Road, Wimbledon SW19 3JS.

What does BACKFLIP GYMNASTICS LIMITED do?

toggle

BACKFLIP GYMNASTICS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BACKFLIP GYMNASTICS LIMITED have?

toggle

BACKFLIP GYMNASTICS LIMITED had 7 employees in 2023.

What is the latest filing for BACKFLIP GYMNASTICS LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-12 with no updates.