UKBizDB.co.uk

FIT FOR SPORT LIMITED

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

This company is commonly known as Fit For Sport Limited. The company was founded 25 years ago and was given the registration number 03648410. The firm's registered office is in WOKINGHAM. You can find them at 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:FIT FOR SPORT LIMITED
Company Number:03648410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 88910 - Child day-care activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Secretary05 December 2023Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director29 November 2022Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director26 February 2019Active
Flat 4, 56 Culverden, Balham, SW12 9LS

Secretary20 June 2001Active
302 Lewis Court Blake Court, Stubbs Drive, London, SE16 3EE

Secretary13 October 1998Active
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH

Secretary05 October 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 October 1998Active
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH

Director10 May 2013Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director25 February 2020Active
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH

Director26 January 2012Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director25 February 2021Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director21 December 2018Active
55, Fulham High Street, London, United Kingdom, SW6 3JJ

Director26 March 2009Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director13 October 1998Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director26 March 2009Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director29 October 2010Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director15 December 2005Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director21 December 2018Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director21 December 2018Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director31 August 2022Active
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH

Director26 January 2012Active
Conduit House, 309-317 Chiswick High Road, London, United Kingdom, W4 4HH

Director01 August 2011Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director01 September 2015Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director15 December 2015Active
165 Popes Lane, Ealing, London, W5 4ND

Director02 January 2008Active
5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director26 February 2019Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director01 September 2015Active
9b Chesterferd Gardens, Hampstead, London, NW3 7DD

Director24 November 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 October 1998Active

People with Significant Control

Jag Uk Bidco Limited
Notified on:31 October 2019
Status:Active
Country of residence:United Kingdom
Address:Profile West, 950 Great West Road, Brentford, United Kingdom, TW8 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean George Horridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Profile West, 950 Great West Road, Brentford, TW8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Anne Horridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Canadian
Address:Profile West, 950 Great West Road, Brentford, TW8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-10Auditors

Auditors resignation company.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.