You are here: bizstats.co.uk > a-z index > I list > IB list

Ibounce (exeter) Limited EXETER


Founded in 2017, Ibounce (exeter), classified under reg no. 10638906 is an active company. Currently registered at 33 Marsh Green Road EX2 8PN, Exeter the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Ben C., Sam R.. Of them, Sam R. has been with the company the longest, being appointed on 24 February 2017 and Ben C. has been with the company for the least time - from 29 March 2018. As of 29 April 2024, there were 2 ex directors - Rhys H., Kes O. and others listed below. There were no ex secretaries.

Ibounce (exeter) Limited Address / Contact

Office Address 33 Marsh Green Road
Town Exeter
Post code EX2 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10638906
Date of Incorporation Fri, 24th Feb 2017
Industry Fitness facilities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ben C.

Position: Director

Appointed: 29 March 2018

Sam R.

Position: Director

Appointed: 24 February 2017

Rhys H.

Position: Director

Appointed: 24 February 2017

Resigned: 29 March 2018

Kes O.

Position: Director

Appointed: 24 February 2017

Resigned: 29 March 2018

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we identified, there is Sam R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rhok Holdings Limited that entered Bodmin, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sam R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sam R.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Rhok Holdings Limited

11a Callywith Gate Launceston Road, Bodmin, PL31 2RQ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England & Wales
Registration number 09914322
Notified on 27 June 2019
Ceased on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sam R.

Notified on 24 February 2017
Ceased on 29 March 2018
Nature of control: significiant influence or control

Kes O.

Notified on 24 February 2017
Ceased on 29 March 2018
Nature of control: significiant influence or control

Rhys H.

Notified on 24 February 2017
Ceased on 29 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 8821 256 95241 975354 467
Current Assets55 03252 44676 595228 214501 2081 067 405
Debtors50 00049 04074 445225 112457 083710 788
Net Assets Liabilities-7 091  43 086297 344423 891
Other Debtors50 00049 04073 322225 112455 975710 504
Property Plant Equipment  328 306315 761345 244327 791
Total Inventories2 1502 1502 1502 1502 150 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 150     
Accumulated Depreciation Impairment Property Plant Equipment  9 33928 86255 76083 042
Additions Other Than Through Business Combinations Property Plant Equipment    56 3819 829
Average Number Employees During Period151919192529
Bank Borrowings Overdrafts53719 99312 307190 26230 60074 020
Corporation Tax Payable  4 7784 98058 257101 612
Creditors62 123147 810335 841477 925246 787501 521
Increase From Depreciation Charge For Year Property Plant Equipment  9 33919 52326 89827 282
Net Current Assets Liabilities-7 091-95 364-259 246-249 711234 118634 745
Other Creditors49 857115 474303 336220 102246 787501 521
Other Taxation Social Security Payable12 02510 02911 7574 5293 77214 156
Property Plant Equipment Gross Cost  337 645344 623401 004410 833
Provisions For Liabilities Balance Sheet Subtotal   22 96435 23137 124
Total Additions Including From Business Combinations Property Plant Equipment  337 6456 978  
Total Assets Less Current Liabilities-7 091-95 36469 06066 050579 362962 536
Trade Creditors Trade Payables-2962 3148 44147 25415 02379 886
Trade Debtors Trade Receivables  1 123 1 108284

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/09/15
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements