BODYBUILDING.COM (UK) LTD

Register to unlock more data on OkredoRegister

BODYBUILDING.COM (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09229758

Incorporation date

22/09/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09229758 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Registered office address changed to PO Box 4385, 09229758 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11
dot icon19/05/2025
Appointment of Mr. Raj Gupta as a director on 2024-11-30
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Termination of appointment of Kimberly Curtis as a director on 2024-11-30
dot icon01/05/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon01/03/2023
Notification of Vitalize Llc as a person with significant control on 2022-02-22
dot icon01/03/2023
Withdrawal of a person with significant control statement on 2023-03-01
dot icon14/02/2023
Appointment of Ms Kimberly Curtis as a director on 2023-02-09
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Register inspection address has been changed from C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR England to 5 Aldermanbury Square 13 Floor Aldermanbury Square London EC2V 7HR
dot icon22/02/2022
Director's details changed for Ms Raquel Krol on 2022-02-22
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon14/01/2022
Termination of appointment of David Merrick as a director on 2022-01-14
dot icon19/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/03/2021
Appointment of Ms Raquel Krol as a director on 2021-03-12
dot icon23/03/2021
Registered office address changed from Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to 5 Aldermanbury Square Aldermanbury Square 13th Floor London EC2V 7HR on 2021-03-23
dot icon27/01/2021
Termination of appointment of Randi Schumacher as a director on 2021-01-22
dot icon27/01/2021
Notification of a person with significant control statement
dot icon27/01/2021
Cessation of Expedia Group, Inc. as a person with significant control on 2020-05-13
dot icon12/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Ms Randi Schumacher as a director on 2020-05-13
dot icon14/09/2020
Termination of appointment of Lance Allen Soliday as a director on 2020-05-13
dot icon14/09/2020
Termination of appointment of Frances Josephine Erskine as a director on 2020-05-13
dot icon14/09/2020
Termination of appointment of Robert John Dzielak as a director on 2020-05-13
dot icon14/09/2020
Appointment of Mr David Merrick as a director on 2020-05-13
dot icon28/04/2020
Director's details changed for Mrs Frances Josephine Erskine on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Lance Allen Soliday on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Robert John Dzielak on 2020-04-28
dot icon27/04/2020
Termination of appointment of Caroline Underwood as a director on 2020-02-28
dot icon08/04/2020
Director's details changed for Mrs Frances Josephine Erskine on 2020-04-08
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon21/01/2020
Notification of Expedia Group, Inc. as a person with significant control on 2019-07-26
dot icon21/01/2020
Cessation of Liberty Expedia Holdings, Llc as a person with significant control on 2019-07-26
dot icon16/01/2020
Appointment of Lance Allen Soliday as a director on 2020-01-15
dot icon16/01/2020
Appointment of Mrs Frances Josephine Erskine as a director on 2020-01-15
dot icon16/01/2020
Appointment of Robert Dzielak as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Chris Walter Olsen as a director on 2020-01-14
dot icon26/11/2019
Termination of appointment of William Jonathan Carter as a director on 2019-09-24
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/04/2019
Satisfaction of charge 092297580001 in full
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/02/2017
Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR
dot icon16/02/2017
Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR
dot icon16/02/2017
Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR
dot icon16/02/2017
Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR
dot icon16/02/2017
Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR
dot icon16/02/2017
Register inspection address has been changed to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/10/2015
Register(s) moved to registered office address Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA
dot icon09/06/2015
Appointment of Caroline Underwood as a director on 2015-05-21
dot icon01/05/2015
Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR
dot icon19/03/2015
Register(s) moved to registered inspection location 99 Gresham Street Fifth Floor London EC2V 7NG
dot icon19/03/2015
Register inspection address has been changed to 99 Gresham Street Fifth Floor London EC2V 7NG
dot icon19/03/2015
Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG United Kingdom to Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 2015-03-19
dot icon27/01/2015
Registration of charge 092297580001, created on 2015-01-20
dot icon26/01/2015
Memorandum and Articles of Association
dot icon26/01/2015
Resolutions
dot icon19/11/2014
Appointment of Mr Chris Walter Olsen as a director on 2014-10-28
dot icon13/10/2014
Resolutions
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon22/09/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon22/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, David
Director
13/05/2020 - 14/01/2022
-
Carter, William Jonathan
Director
22/09/2014 - 24/09/2019
-
Krol, Raquel
Director
12/03/2021 - Present
-
Soliday, Lance Allen
Director
15/01/2020 - 13/05/2020
16
Curtis, Kimberly
Director
09/02/2023 - 30/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYBUILDING.COM (UK) LTD

BODYBUILDING.COM (UK) LTD is an(a) Active company incorporated on 22/09/2014 with the registered office located at 4385, 09229758 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYBUILDING.COM (UK) LTD?

toggle

BODYBUILDING.COM (UK) LTD is currently Active. It was registered on 22/09/2014 .

Where is BODYBUILDING.COM (UK) LTD located?

toggle

BODYBUILDING.COM (UK) LTD is registered at 4385, 09229758 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BODYBUILDING.COM (UK) LTD do?

toggle

BODYBUILDING.COM (UK) LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BODYBUILDING.COM (UK) LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.