ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rebound Technology Group Nominee Limited

Rebound Technology Group Nominee Limited is an active company incorporated on 5 January 2024 with the registered office located in Sheffield, South Yorkshire. Rebound Technology Group Nominee Limited was registered 2 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 days ago
Company No
15391234
Private limited company
Age
2 years
Incorporated 5 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2026 (22 days ago)
Next confirmation dated 4 January 2027
Due by 18 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 118 days
Awaiting first accounts
For period ending 31 December 2024
Due by 30 September 2025 (3 months remaining)
Contact
Address
C/O Irwin Mitchell Llp
Riverside East, 2 Millsands
Sheffield
South Yorkshire
S3 8DT
United Kingdom
Address changed on 28 Nov 2025 (1 month ago)
Previous address was Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1975
Rebound Technology Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rebound Electronics (UK) Limited
Thomas Eggar Secretaries Limited and Sean Jason Page are mutual people.
Active
Climax Molybdenum U.K. Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Robt Bradford Hobbs Savill Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
West Wittering Estate P L C
Thomas Eggar Secretaries Limited is a mutual person.
Active
Robt. Bradford & Company Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
I.F.P. Forest And Paper Products (UK) Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Ametalco Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Sime Darby Property (London) Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Financials
Rebound Technology Group Nominee Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Discontinued
9 Days Ago on 17 Jan 2026
Confirmation Submitted
10 Days Ago on 16 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Irwin Mitchell Secretaries Limited Appointed
1 Month Ago on 28 Nov 2025
Registered Address Changed
1 Month Ago on 28 Nov 2025
Simon Lee Thake Resigned
2 Months Ago on 20 Nov 2025
Alasdair Iain Mackay Resigned
2 Months Ago on 20 Nov 2025
Mr Sean Jason Page Appointed
2 Months Ago on 20 Nov 2025
Cecilia Mary Taylor Resigned
2 Months Ago on 20 Nov 2025
Peter Laugharne Griffith-Jones Resigned
5 Months Ago on 8 Aug 2025
Get Credit Report
Discover Rebound Technology Group Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 17 Jan 2026
Confirmation statement made on 4 January 2026 with no updates
Submitted on 16 Jan 2026
Termination of appointment of Simon Lee Thake as a director on 20 November 2025
Submitted on 9 Jan 2026
Termination of appointment of Alasdair Iain Mackay as a director on 20 November 2025
Submitted on 9 Jan 2026
Appointment of Mr Sean Jason Page as a director on 20 November 2025
Submitted on 9 Jan 2026
Termination of appointment of Cecilia Mary Taylor as a secretary on 20 November 2025
Submitted on 8 Jan 2026
Appointment of Irwin Mitchell Secretaries Limited as a secretary on 28 November 2025
Submitted on 4 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Registered office address changed from Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ United Kingdom to C/O Irwin Mitchell Llp Riverside East, 2 Millsands Sheffield South Yorkshire S3 8DT on 28 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Peter Laugharne Griffith-Jones as a director on 8 August 2025
Submitted on 11 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year