Background WavePink WaveYellow Wave

BOUNCE BACK EXERCISE LIMITED (12647114)

BOUNCE BACK EXERCISE LIMITED (12647114) is an active UK company. incorporated on 5 June 2020. with registered office in Rickmansworth. The company operates in the Other Service Activities sector, engaged in physical well-being activities. BOUNCE BACK EXERCISE LIMITED has been registered for 5 years. Current directors include BOXALL, Elizabeth Anne.

Company Number
12647114
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
BOXALL, Elizabeth Anne
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNCE BACK EXERCISE LIMITED

BOUNCE BACK EXERCISE LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Rickmansworth. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. BOUNCE BACK EXERCISE LIMITED was registered 5 years ago.(SIC: 96040)

Status

active

Active since 5 years ago

Company No

12647114

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CCH TRUSTEES LIMITED
From: 5 June 2020To: 13 January 2022
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 5 June 2020To: 22 August 2023
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOXALL, Elizabeth Anne

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1994
Director
Appointed 15 Jun 2020

BUSH, Nicholas James

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born March 1955
Director
Appointed 05 Jun 2020
Resigned 15 Jun 2020

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 05 Jun 2020
Resigned 15 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
26 Main Avenue, Moor ParkHA6 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 31 Mar 2021

Miss Elizabeth Anne Boxall

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
26 Main Avenue, Moor ParkHA6 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 January 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
5 June 2020
NEWINCIncorporation