Background WavePink WaveYellow Wave

REBOUND STRATEGIES LTD (13074450)

REBOUND STRATEGIES LTD (13074450) is an active UK company. incorporated on 10 December 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REBOUND STRATEGIES LTD has been registered for 5 years. Current directors include LONGAN, Capalac Leonova.

Company Number
13074450
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
17 Fordham Street, London, E1 1HS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LONGAN, Capalac Leonova
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBOUND STRATEGIES LTD

REBOUND STRATEGIES LTD is an active company incorporated on 10 December 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REBOUND STRATEGIES LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13074450

LTD Company

Age

5 Years

Incorporated 10 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

TALLNORWEGIAN LTD
From: 10 December 2020To: 17 May 2023
Contact
Address

17 Fordham Street London, E1 1HS,

Previous Addresses

Compass House 17-19 Empringham Street Hull HU9 1RP England
From: 22 March 2024To: 5 February 2025
Kenwood House Harper Lane Radlett WD7 7HU England
From: 20 February 2024To: 22 March 2024
Dept 4206 196 High Road Wood Green London N22 8HH United Kingdom
From: 6 December 2022To: 20 February 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 January 2022To: 6 December 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 December 2021To: 7 January 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 10 December 2020To: 3 December 2021
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
May 24
Owner Exit
May 24
Director Joined
Oct 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LONGAN, Capalac Leonova

Active
Fordham Street, LondonE1 1HS
Born April 1979
Director
Appointed 16 May 2024

BILOHUROVA, Svitlana

Resigned
196 High Road, LondonN22 8HH
Born January 1942
Director
Appointed 06 Dec 2022
Resigned 17 Apr 2024

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jan 2022
Resigned 06 Dec 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Dec 2020
Resigned 03 Dec 2021

Persons with significant control

5

1 Active
4 Ceased

Universal Financial Associates Inc

Active
Philadelphia Pike, Claymont19703

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2024

Mrs Svitlana Bilohurova

Ceased
196 High Road, LondonN22 8HH
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 17 Apr 2024

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 06 Dec 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jan 2022
Ceased 06 Dec 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Legacy
10 September 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Incorporation Company
10 December 2020
NEWINCIncorporation