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

Ibounce Cornwall Ltd BODMIN


Founded in 2016, Ibounce Cornwall, classified under reg no. 10346432 is an active company. Currently registered at Unit 11a PL31 2RQ, Bodmin the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Ben C., Sam R.. Of them, Sam R. has been with the company the longest, being appointed on 25 August 2016 and Ben C. has been with the company for the least time - from 29 March 2018. As of 29 March 2024, there were 2 ex directors - Rhys H., Kes O. and others listed below. There were no ex secretaries.

Ibounce Cornwall Ltd Address / Contact

Office Address Unit 11a
Office Address2 Callywith Gate Industrial Estate
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10346432
Date of Incorporation Thu, 25th Aug 2016
Industry Fitness facilities
Industry Operation of sports facilities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Ben C.

Position: Director

Appointed: 29 March 2018

Sam R.

Position: Director

Appointed: 25 August 2016

Rhys H.

Position: Director

Appointed: 25 August 2016

Resigned: 29 March 2018

Kes O.

Position: Director

Appointed: 25 August 2016

Resigned: 29 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, 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 Ben C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Rhys H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sam R.

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

Ben C.

Notified on 31 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rhys H.

Notified on 25 August 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand33 8495 062 539 
Current Assets359 56238 25317 59023 142263 869
Debtors 53 56331 04115 44020 453263 869
Net Assets Liabilities35 601 44 23366 380-1 637
Other Debtors 53 56331 04115 00020 328263 869
Property Plant Equipment   282 224267 312 
Total Inventories 2 1502 1502 1502 150 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 150    
Accumulated Depreciation Impairment Property Plant Equipment   7 42022 332 
Average Number Employees During Period 1811131312
Bank Borrowings Overdrafts 4014 98512 55411 97820 442
Cash On Hand3     
Consideration Received For Shares Issued In Period3     
Creditors 53 96174 342255 58147 79441 175
Increase From Depreciation Charge For Year Property Plant Equipment   7 42014 9127 457
Net Current Assets Liabilities 5 601-36 089-237 991-153 13839 538
Nominal Value Allotted Share Capital3     
Number Shares Issued Fully Paid3     
Number Shares Issued In Period- Gross3     
Other Creditors 51 64852 882187 52447 79441 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 789
Other Disposals Property Plant Equipment     289 644
Other Taxation Social Security Payable 2 2735 7883 8711 6992 195
Par Value Share1     
Property Plant Equipment Gross Cost   289 644289 644 
Total Assets Less Current Liabilities35 601-36 08944 233114 17439 538
Trade Creditors Trade Payables  68751 63280 7568 774
Trade Debtors Trade Receivables   440125 
Total Additions Including From Business Combinations Property Plant Equipment   289 644  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements