Background WavePink WaveYellow Wave

RECOIL TRAMPOLINE CLUB LIMITED (07810994)

RECOIL TRAMPOLINE CLUB LIMITED (07810994) is an active UK company. incorporated on 14 October 2011. with registered office in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RECOIL TRAMPOLINE CLUB LIMITED has been registered for 14 years. Current directors include BOATH, Grace, GOULD, Stuart Castell, KELLEHER, Kevin Timothy and 2 others.

Company Number
07810994
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
24a Crown Street, Brentwood, CM14 4BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOATH, Grace, GOULD, Stuart Castell, KELLEHER, Kevin Timothy, MCMILLAN, Beryl Edna, SHARPE, Patricia Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOIL TRAMPOLINE CLUB LIMITED

RECOIL TRAMPOLINE CLUB LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RECOIL TRAMPOLINE CLUB LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07810994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RECOILTWISTERS TRAMPOLINE CLUB
From: 14 October 2011To: 2 December 2013
Contact
Address

24a Crown Street Brentwood, CM14 4BA,

Previous Addresses

10 st. Andrews Close Barningham Bury St. Edmunds IP31 1EQ England
From: 21 December 2025To: 21 December 2025
24a Crown Street Brentwood Essex CM14 4BA
From: 10 December 2015To: 21 December 2025
The Trampoline & Activity Centre Eagle Way Great Warley Brentwood Essex CM13 3BP
From: 2 December 2013To: 10 December 2015
11 Queens Road Brentwood Essex CM14 4HE England
From: 14 October 2011To: 2 December 2013
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SHARPE BEM, Patricia Jane

Active
Eagle Way, BrentwoodCM13 3BP
Secretary
Appointed 28 Jan 2019

BOATH, Grace

Active
Crown Street, BrentwoodCM14 4BA
Born February 1996
Director
Appointed 19 Apr 2024

GOULD, Stuart Castell

Active
Potash Road, BillericayCM11 1DL
Born September 1964
Director
Appointed 28 May 2014

KELLEHER, Kevin Timothy

Active
Chapel Court, BillericayCM12 9LX
Born September 1952
Director
Appointed 24 Jul 2017

MCMILLAN, Beryl Edna

Active
Crown Street, BrentwoodCM14 4BA
Born April 1951
Director
Appointed 16 Mar 2023

SHARPE, Patricia Jane

Active
Scholars Lane, ShrewsburySY4 5RE
Born January 1961
Director
Appointed 14 Oct 2011

BENNETT, Tracy

Resigned
Kennedy Close, RayleighSS6 8UW
Born March 1968
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2012

COX, Ian Michael

Resigned
Crown Street, BrentwoodCM14 4BA
Born April 1971
Director
Appointed 14 Dec 2019
Resigned 19 Mar 2026

DEAN, Noel

Resigned
Crown Street, BrentwoodCM14 4BA
Born December 1959
Director
Appointed 07 Sept 2018
Resigned 20 May 2019

FOUNTAIN, Debbie Ann

Resigned
Woodman Road, BrentwoodCM14 5AU
Born June 1968
Director
Appointed 14 Oct 2011
Resigned 24 Nov 2014

HAY, Janet Anne

Resigned
Belmont Close, WickfordSS12 0HR
Born March 1963
Director
Appointed 14 Oct 2011
Resigned 24 Nov 2014

HOLMES, Joan Edith

Resigned
Crown Street, BrentwoodCM14 4BA
Born April 1949
Director
Appointed 01 Jan 2013
Resigned 06 Oct 2017

KEEN, Anita Margaret

Resigned
Crown Street, BrentwoodCM14 4BA
Born September 1959
Director
Appointed 01 Jan 2013
Resigned 19 Dec 2025

LLOYD, William Albert

Resigned
Crown Street, BrentwoodCM14 4BA
Born November 1988
Director
Appointed 10 Apr 2015
Resigned 12 Feb 2018

SEMON, Janice Margaret

Resigned
Moor Lane, CranhamRM14 1ET
Born September 1957
Director
Appointed 24 Jul 2017
Resigned 19 Feb 2020

STEVENS, Lea-Michelle

Resigned
Crown Street, BrentwoodCM14 4BA
Born June 1974
Director
Appointed 29 Oct 2021
Resigned 31 Dec 2022

WATSON, Timothy

Resigned
Rushdene Road, BrentwoodCM15 9ES
Born November 1971
Director
Appointed 24 Jul 2017
Resigned 30 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Jane Sharpe

Active
St. Andrews Close, Bury St. EdmundsIP31 1EQ
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 28 Jan 2019

Mrs Joan Edith Holmes

Ceased
Crown Street, BrentwoodCM14 4BA
Born April 1949

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Legacy
20 February 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Memorandum Articles
11 February 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Resolution
27 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Resolution
13 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2012
CC04CC04
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Incorporation Company
14 October 2011
NEWINCIncorporation