Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rebound Technology Group Holdings Limited
Rebound Technology Group Holdings Limited is an active company incorporated on 6 June 2003 with the registered office located in Newbury, Berkshire. Rebound Technology Group Holdings Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04791094
Private limited company
Age
22 years
Incorporated
6 June 2003
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
30 March 2025
(5 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Rebound Technology Group Holdings Limited
Contact
Address
Rivergate House
Newbury Business Park
Newbury
Berkshire
RG14 2PZ
England
Same address for the past
7 years
Companies in RG14 2PZ
Telephone
01635555999
Email
Available in Endole App
Website
Reboundeu.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Simon Lee Thake
Director • PSC • Ceo • British • Lives in United Arab Emirates • Born in Mar 1965
Peter Laugharne Griffith-Jones
Director • British • Lives in England • Born in Sep 1954
Mr Alasdair Iain Mackay
Director • Cfo • British • Lives in UK • Born in Nov 1978
Mrs Cecilia Taylor
Secretary • British • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rebound Electronics (UK) Limited
Mrs Cecilia Taylor, Mr Simon Lee Thake, and 1 more are mutual people.
Active
Rebound Technology Group Nominee Limited
Peter Laugharne Griffith-Jones and Mr Alasdair Iain Mackay are mutual people.
Active
Kinetik Medical Devices Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Kinetik Vitality Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Bluekit Medical Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Kinetik Technology Group Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£22.24M
Decreased by £55.04M (-71%)
Turnover
£162.34M
Decreased by £570.38M (-78%)
Employees
353
Decreased by 26 (-7%)
Total Assets
£59.63M
Decreased by £132.78M (-69%)
Total Liabilities
-£25.63M
Decreased by £104.38M (-80%)
Net Assets
£34M
Decreased by £28.41M (-46%)
Debt Ratio (%)
43%
Decreased by 24.59% (-36%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Days Ago on 2 Sep 2025
Charge Satisfied
4 Days Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Mr Simon Lee Thake (PSC) Details Changed
5 Months Ago on 18 Mar 2025
Group Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Apr 2024
Group Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Mr Alasdair Iain Mackay Appointed
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Own Shares Purchased
2 Years 7 Months Ago on 11 Jan 2023
Get Alerts
Get Credit Report
Discover Rebound Technology Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 3 in full
Submitted on 2 Sep 2025
Satisfaction of charge 2 in full
Submitted on 2 Sep 2025
Change of details for Mr Simon Lee Thake as a person with significant control on 18 March 2025
Submitted on 13 May 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 3 Apr 2025
Solvency Statement dated 18/03/25
Submitted on 19 Mar 2025
Statement by Directors
Submitted on 19 Mar 2025
Statement of capital on 19 March 2025
Submitted on 19 Mar 2025
Resolutions
Submitted on 19 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Second filing of a statement of capital following an allotment of shares on 8 March 2024
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs