ARO FITNESS LTD

Register to unlock more data on OkredoRegister

ARO FITNESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384389

Incorporation date

01/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 High Street, London N14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon10/04/2026
Confirmation statement made on 2026-02-02 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon01/05/2024
Second filing of Confirmation Statement dated 2020-02-01
dot icon12/04/2024
Confirmation statement made on 2024-02-02 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-07
dot icon28/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-07
dot icon23/02/2023
Notification of Eyestone Ltd as a person with significant control on 2023-02-23
dot icon15/02/2023
Satisfaction of charge 083843890001 in full
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/12/2022
Cessation of Aro Fitness Holdings Ltd as a person with significant control on 2022-12-22
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-07
dot icon01/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-07
dot icon30/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/01/2021
Notification of Aro Fitness Holdings Ltd as a person with significant control on 2021-01-07
dot icon05/01/2021
Notification of Ali Ekber Goztas as a person with significant control on 2021-01-04
dot icon06/03/2020
Cessation of Regu Saliah as a person with significant control on 2020-03-06
dot icon06/03/2020
Cessation of Onur Saliah as a person with significant control on 2020-03-06
dot icon06/03/2020
Cessation of Arda Saliah as a person with significant control on 2020-03-06
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/10/2019
Termination of appointment of Regu Saliah as a director on 2019-06-13
dot icon04/10/2019
Termination of appointment of Onur Saliah as a director on 2019-06-13
dot icon04/10/2019
Termination of appointment of Arda Saliah as a director on 2019-06-13
dot icon04/10/2019
Appointment of Mrs Severine Goztas as a director on 2019-06-13
dot icon04/10/2019
Appointment of Mr Ali Ekber Goztas as a director on 2019-06-13
dot icon30/07/2019
Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE to 69 High Street London N14 6LD on 2019-07-30
dot icon14/06/2019
Total exemption full accounts made up to 2019-06-07
dot icon11/06/2019
Previous accounting period shortened from 2020-01-31 to 2019-06-07
dot icon03/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon23/01/2019
Change of details for Mr Arda Saliah as a person with significant control on 2019-01-23
dot icon23/01/2019
Change of details for Mr Regu Saliah as a person with significant control on 2019-01-23
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Appointment of Mr Regu Saliah as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mr Arda Saliah as a director on 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 23 Poplar Shaw Waltham Abbey Essex EN9 3NJ to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2014-11-26
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/03/2014
Previous accounting period shortened from 2014-02-28 to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/10/2013
Registration of charge 083843890001
dot icon19/04/2013
Certificate of change of name
dot icon01/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
129.25K
-
0.00
-
-
2022
3
94.70K
-
0.00
-
-
2023
5
87.05K
-
0.00
9.00
-
2023
5
87.05K
-
0.00
9.00
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

87.05K £Descended-8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Onur Saliah
Director
01/02/2013 - 13/06/2019
9
Saliah, Regu
Director
30/06/2017 - 13/06/2019
3
Saliah, Arda
Director
30/06/2017 - 13/06/2019
5
Mrs Severine Goztas
Director
13/06/2019 - Present
14
Mr Ali Ekber Goztas
Director
13/06/2019 - Present
27

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARO FITNESS LTD

ARO FITNESS LTD is an(a) Active company incorporated on 01/02/2013 with the registered office located at 69 High Street, London N14 6LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARO FITNESS LTD?

toggle

ARO FITNESS LTD is currently Active. It was registered on 01/02/2013 .

Where is ARO FITNESS LTD located?

toggle

ARO FITNESS LTD is registered at 69 High Street, London N14 6LD.

What does ARO FITNESS LTD do?

toggle

ARO FITNESS LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does ARO FITNESS LTD have?

toggle

ARO FITNESS LTD had 5 employees in 2023.

What is the latest filing for ARO FITNESS LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-02 with updates.