BOUNCE BACK PROJECT LIMITED

Register to unlock more data on OkredoRegister

BOUNCE BACK PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08699910

Incorporation date

20/09/2013

Size

Small

Contacts

Registered address

Registered address

North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon29/01/2025
Second filing for the notification of Bounce Back Foundation as a person with significant control
dot icon28/01/2025
Second filing for the notification of Bounce Back Project Limited as a person with significant control
dot icon15/01/2025
Second filing for the notification of Change, Grow, Live as a person with significant control
dot icon14/01/2025
Second filing for the notification of Chnage, Grow, Live as a person with significant control
dot icon14/01/2025
Second filing for the notification of Bounce Back Foundation as a person with significant control
dot icon14/01/2025
Second filing for the notification of Bounce Back Foundation as a person with significant control
dot icon18/12/2024
Second filing for the notification of Change, Crow, Live as a person with significant control
dot icon03/12/2024
Second filing for the notification of Bounce Back Foundation as a person with significant control
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon01/04/2024
Registered office address changed from 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 2024-04-01
dot icon26/03/2024
Termination of appointment of Andrew Paul Mondon as a director on 2024-03-26
dot icon26/03/2024
Appointment of Mr Martin Paul Halliwell as a director on 2024-03-26
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Cancellation of shares. Statement of capital on 2020-12-08
dot icon09/02/2021
Purchase of own shares.
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-12-08
dot icon12/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon12/08/2020
Notification of Change, Grow, Live as a person with significant control on 2020-07-29
dot icon12/08/2020
Cessation of Francesca Joy Findlater as a person with significant control on 2020-07-29
dot icon12/08/2020
Termination of appointment of Francesca Joy Findlater as a director on 2020-07-29
dot icon12/08/2020
Termination of appointment of Simon John Hall as a director on 2020-07-29
dot icon12/08/2020
Appointment of Mr. Andrew Paul Mondon as a director on 2020-07-29
dot icon12/08/2020
Appointment of Victoria Louise Markiewicz as a director on 2020-07-29
dot icon12/08/2020
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2020-08-12
dot icon26/02/2020
Appointment of Mr Simon John Hall as a director on 2020-01-27
dot icon11/02/2020
Director's details changed for Ms Francesca Joy Findlater on 2020-02-11
dot icon11/02/2020
Change of details for Francesca Joy Findlater as a person with significant control on 2020-02-11
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/10/2018
Notification of Bounce Back Foundation as a person with significant control on 2016-04-06
dot icon03/10/2018
Change of details for Francesca Joy Findlater as a person with significant control on 2016-04-06
dot icon19/03/2018
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2018-03-19
dot icon31/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon22/08/2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-08-22
dot icon02/08/2016
Termination of appointment of Geraldine Joyce Geddes as a director on 2016-03-31
dot icon02/08/2016
Director's details changed for Ms Francesca Joy Findlater on 2016-03-31
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon19/08/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon26/06/2014
Director's details changed for Geraldine Joyce Geddes on 2014-06-01
dot icon26/06/2014
Director's details changed for Ms Francesca Joy Findlater on 2014-06-01
dot icon07/03/2014
Resolutions
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon07/03/2014
Resolutions
dot icon26/09/2013
Director's details changed for Geraldine Geddes on 2013-09-20
dot icon20/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,179.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
440.82K
-
0.00
4.18K
-
2022
0
440.82K
-
0.00
4.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

440.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francesca Joy Findlater
Director
20/09/2013 - 29/07/2020
7
Hall, Simon John
Director
27/01/2020 - 29/07/2020
11
Halliwell, Martin Paul
Director
26/03/2024 - Present
15
Mondon, Andrew Paul
Director
29/07/2020 - 26/03/2024
19
Markiewicz, Victoria Louise
Director
29/07/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNCE BACK PROJECT LIMITED

BOUNCE BACK PROJECT LIMITED is an(a) Active company incorporated on 20/09/2013 with the registered office located at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCE BACK PROJECT LIMITED?

toggle

BOUNCE BACK PROJECT LIMITED is currently Active. It was registered on 20/09/2013 .

Where is BOUNCE BACK PROJECT LIMITED located?

toggle

BOUNCE BACK PROJECT LIMITED is registered at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE.

What does BOUNCE BACK PROJECT LIMITED do?

toggle

BOUNCE BACK PROJECT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOUNCE BACK PROJECT LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2025-03-31.