Background WavePink WaveYellow Wave

BOUNCE BACK PROJECT LIMITED (08699910)

BOUNCE BACK PROJECT LIMITED (08699910) is an active UK company. incorporated on 20 September 2013. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BOUNCE BACK PROJECT LIMITED has been registered for 12 years. Current directors include HALLIWELL, Martin Paul, MARKIEWICZ, Victoria Louise.

Company Number
08699910
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
North Suite, First Floor, Brighton, BN1 1GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HALLIWELL, Martin Paul, MARKIEWICZ, Victoria Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNCE BACK PROJECT LIMITED

BOUNCE BACK PROJECT LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BOUNCE BACK PROJECT LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08699910

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

North Suite, First Floor 1 Jubilee Street Brighton, BN1 1GE,

Previous Addresses

3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom
From: 12 August 2020To: 1 April 2024
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 19 March 2018To: 12 August 2020
Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
From: 22 August 2016To: 19 March 2018
105 st Peter's Street St Albans Hertfordshire AL1 3EJ
From: 20 September 2013To: 22 August 2016
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 14
Director Left
Aug 16
Director Joined
Feb 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Capital Reduction
Jan 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Mar 24
Director Left
Mar 24
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALLIWELL, Martin Paul

Active
1 Jubilee Street, BrightonBN1 1GE
Born April 1964
Director
Appointed 26 Mar 2024

MARKIEWICZ, Victoria Louise

Active
1 Jubilee Street, BrightonBN1 1GE
Born January 1977
Director
Appointed 29 Jul 2020

FINDLATER, Francesca Joy

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1954
Director
Appointed 20 Sept 2013
Resigned 29 Jul 2020

GEDDES, Geraldine Joyce

Resigned
207-221 Pentonville Road, LondonN1 9UZ
Born August 1954
Director
Appointed 20 Sept 2013
Resigned 31 Mar 2016

HALL, Simon John

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1959
Director
Appointed 27 Jan 2020
Resigned 29 Jul 2020

MONDON, Andrew Paul

Resigned
Tower Point 44 North Road, BrightonBN1 1YR
Born March 1966
Director
Appointed 29 Jul 2020
Resigned 26 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
1 Jubilee Street, BrightonBN1 1GE

Nature of Control

Significant influence or control
Notified 29 Jul 2020

Francesca Joy Findlater

Ceased
Castle Lane, LondonSW1E 6DR
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2020
1 Jubilee Street, BrightonBN1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
29 January 2025
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
15 January 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Resolution
7 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Incorporation Company
20 September 2013
NEWINCIncorporation