UKBizDB.co.uk

CROSSFIT BEOWULF LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crossfit Beowulf Ltd. The company was founded 10 years ago and was given the registration number 09015007. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CROSSFIT BEOWULF LTD
Company Number:09015007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Halyard Industrial Estate, Arden Press Way, Letchworth, England, SG6 1FP

Director19 November 2018Active
Crossfit Beowulf Ltd, Until 2, Halyard Industrial Est,, Arden Press Way, Letchworth Garden City, England, SG6 1FP

Director31 October 2018Active
2 Victoria Road, Harpenden, United Kingdom, AL5 4EA

Director14 October 2014Active
2 Victoria Road, Harpenden, United Kingdom, AL5 4EA

Director28 April 2014Active
2 Victoria Road, Harpenden, AL5 4EA

Director16 June 2016Active

People with Significant Control

Mrs Samantha Elisia Verman
Notified on:01 July 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Nealson Verman
Notified on:01 November 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Halyard Estate, Arden Press Way, Letchworth Garden City, United Kingdom, SG6 1FP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Gillian Maggiolini
Notified on:16 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:1 Wrayfields, Stotfold, England, SG5 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Alwyn Lloyd
Notified on:01 May 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:28 Shaftesbury Drive, Stotfold, England, SG5 4FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.