Active
Company Information for FITNESS MIDCO 2 LIMITED
R+, BLAGRAVE STREET, READING, BERKSHIRE, RG1 1AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FITNESS MIDCO 2 LIMITED | |
Legal Registered Office | |
R+ BLAGRAVE STREET READING BERKSHIRE RG1 1AZ | |
Company Number | 11077418 | |
---|---|---|
Company ID Number | 11077418 | |
Date formed | 2017-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/03/2026 | |
Latest return | ||
Return next due | 20/12/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 08:24:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEWIS HURRELL |
||
ANDREW JOHN MATHEWS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITNESS MIDCO 1 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
GRUFFALO BIDCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
GRUFFALO MIDCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
GRUFFALO TOPCO LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
BRIDGES VENTURES IBERIA LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Liquidation | |
VIVA GYM GROUP LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-06 | Active | |
THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-12 | Active | |
THE HUB COMMUNITY HEALTHCARE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-11 | Active | |
FITNESS MIDCO 1 LIMITED | Director | 2018-01-05 | CURRENT | 2017-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 13/02/2025<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/02/25 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Current accounting period extended from 31/12/24 TO 30/06/25 | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS HURRELL | ||
DIRECTOR APPOINTED MR STUART ERIC TWINBERROW | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110774180001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110774180004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110774180005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110774180002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110774180003 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Fitness Midco 1 Limited as a person with significant control on 2020-01-02 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CH01 | Director's details changed for Mr Andrew John Mathews on 2020-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM 2nd Floor Waverley House 7-12 Noel Street London England W1F 8GQ England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110774180005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110774180004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 08/11/19 STATEMENT OF CAPITAL EUR 79980164 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110774180003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110774180002 | |
RES10 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110774180001 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MATHEWS | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;EUR 79546398;GBP 1 | |
SH01 | 05/01/18 STATEMENT OF CAPITAL EUR 79546398 | |
SH01 | 14/12/17 STATEMENT OF CAPITAL GBP 1 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/12/2017 | |
PSC02 | Notification of Fitness Midco 1 Limited as a person with significant control on 2017-12-14 | |
PSC07 | CESSATION OF VIVA GYM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FITNESS MIDCO 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |