ATRIUM FITNESS LTD

Register to unlock more data on OkredoRegister

ATRIUM FITNESS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06762565

Incorporation date

01/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2008)
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon28/02/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/12/2024
Administrator's progress report
dot icon17/06/2024
Administrator's progress report
dot icon18/04/2024
Notice of extension of period of Administration
dot icon21/11/2023
Administrator's progress report
dot icon23/06/2023
Result of meeting of creditors
dot icon18/05/2023
Statement of affairs with form AM02SOA
dot icon18/05/2023
Statement of administrator's proposal
dot icon15/05/2023
Appointment of an administrator
dot icon15/05/2023
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-05-15
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Director's details changed for Mr Matthew Thomas Bradney on 2022-03-14
dot icon14/03/2022
Director's details changed for Mr Matthew Thomas Bradney on 2022-03-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon22/10/2019
Change of details for Mr Matthew Thomas Bradney as a person with significant control on 2018-01-25
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Appointment of Mrs Naomi Mccombie as a director on 2018-03-08
dot icon08/03/2018
Cessation of Kathleen Veronica Teresa Bradney as a person with significant control on 2018-01-19
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon11/01/2018
Resolutions
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Registered office address changed from 7 Trust Court Histon Cambridge CB24 9PW to 2 Trust Court Histon Cambridge CB24 9PW on 2017-05-25
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/05/2016
Micro company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England to 7 Trust Court Histon Cambridge CB24 9PW on 2014-12-08
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Registered office address changed from 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB on 2014-03-11
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Director's details changed for Mr Matthew Thomas Bradney on 2013-04-10
dot icon31/01/2013
Termination of appointment of Kathleen Bradney as a secretary
dot icon31/01/2013
Termination of appointment of Kathleen Bradney as a director
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 2012-12-05
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-14
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Mrs Kathleen Veronica Teresa Bradney on 2011-12-01
dot icon31/10/2011
Appointment of Mr Matthew Thomas Bradney as a director
dot icon31/10/2011
Termination of appointment of Ronald Bradney as a director
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Kathleen Veronica Teresa Bradney on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Ronald Kenneth Edward Bradney on 2010-01-25
dot icon17/01/2010
Appointment of Mrs Kathleen Veronica Teresa Bradney as a director
dot icon15/01/2010
Termination of appointment of Kathleen Bradney as a director
dot icon30/03/2009
Director and secretary appointed kathleen veronica teresa bradney logged form
dot icon28/01/2009
Certificate of change of name
dot icon14/01/2009
Director appointed ronald kenneth edward bradney
dot icon08/01/2009
Appointment terminated director barbara kahan
dot icon08/01/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon08/01/2009
Registered office changed on 08/01/2009 from 788-790 finchley road london NW11 7TJ
dot icon01/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,891.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
105.62K
-
0.00
17.89K
-
2021
14
105.62K
-
0.00
17.89K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

105.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
01/12/2008 - 06/01/2009
27819
Bradney, Ronald Kenneth Edward
Director
06/01/2009 - 31/10/2011
13
Bradney, Kathleen Veronica Teresa
Director
15/01/2010 - 24/01/2013
5
Bradney, Matthew Thomas
Director
31/10/2011 - Present
10
Mccombie, Naomi
Director
08/03/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ATRIUM FITNESS LTD

ATRIUM FITNESS LTD is an(a) Liquidation company incorporated on 01/12/2008 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM FITNESS LTD?

toggle

ATRIUM FITNESS LTD is currently Liquidation. It was registered on 01/12/2008 .

Where is ATRIUM FITNESS LTD located?

toggle

ATRIUM FITNESS LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does ATRIUM FITNESS LTD do?

toggle

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

How many employees does ATRIUM FITNESS LTD have?

toggle

ATRIUM FITNESS LTD had 14 employees in 2021.

What is the latest filing for ATRIUM FITNESS LTD?

toggle

The latest filing was on 13/03/2025: Appointment of a voluntary liquidator.