UKBizDB.co.uk

SURGE FITNESS LIMITED

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

This company is commonly known as Surge Fitness Limited. The company was founded 8 years ago and was given the registration number 09839342. The firm's registered office is in LONDON. You can find them at 40, Queen Anne Street, , London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SURGE FITNESS LIMITED
Company Number:09839342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:40, Queen Anne Street, London, England, W1G 9EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN

Secretary22 September 2020Active
C/O The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN

Director25 September 2020Active
C/O The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN

Director29 May 2019Active
C/O The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN

Director08 April 2021Active
C/O The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN

Director04 August 2023Active
40,, Queen Anne Street, London, England, W1G 9EL

Director29 May 2019Active
Oskar-Schlemmer-Str. 23, 80807, Munich, Germany,

Director08 December 2020Active
40,, Queen Anne Street, London, England, W1G 9EL

Director23 October 2015Active
40,, Queen Anne Street, London, England, W1G 9EL

Director29 May 2019Active
40,, Queen Anne Street, London, England, W1G 9EL

Director23 October 2015Active
40,, Queen Anne Street, London, England, W1G 9EL

Director29 May 2019Active

People with Significant Control

Alexander Florentin Koepnick
Notified on:22 October 2016
Status:Active
Date of birth:November 1978
Nationality:German
Country of residence:Germany
Address:Maximilianstrasse 18, Munich, Germany, 80539
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Address

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

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-21Capital

Capital allotment shares.

Download
2021-08-17Resolution

Resolution.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-13Capital

Capital name of class of shares.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.