BODYFIT LTD

Register to unlock more data on OkredoRegister

BODYFIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07311699

Incorporation date

12/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

45b Earlsfield Road, London SW18 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/12/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon22/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon31/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Registered office address changed from Flat a 13 Oberstein Road London SW11 2AE England to 45B Earlsfield Road London SW18 3DB on 2022-08-12
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Registered office address changed from 13a 13a Oberstein Road London SW11 2AE England to Flat a 13 Oberstein Road London SW11 2AE on 2020-11-30
dot icon30/11/2020
Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 13a 13a Oberstein Road London SW11 2AE on 2020-11-30
dot icon05/08/2020
Resolutions
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/06/2020
Termination of appointment of Claire Rachel Sparham as a secretary on 2020-06-19
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon11/01/2018
Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH to Studio F8 80 Silverthorne Road London SW8 3HE on 2018-01-11
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Matthew David Morgan as a person with significant control on 2017-07-01
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Termination of appointment of Ross Newton Dunn as a director on 2017-06-20
dot icon21/06/2017
Appointment of Mr Matthew David Morgan as a director on 2017-06-20
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/02/2016
Termination of appointment of Matthew David Morgan as a director on 2015-09-02
dot icon01/02/2016
Appointment of Mr Ross Newton Dunn as a director on 2015-09-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/06/2015
Certificate of change of name
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/06/2013
Appointment of Mrs Claire Rachel Sparham as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon29/03/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon12/07/2010
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
31/03/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.22K
-
0.00
-
-
2022
0
1.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparham, Claire Rachel
Secretary
01/04/2013 - 19/06/2020
-
Morgan, Matthew David
Director
20/06/2017 - Present
22
Morgan, Matthew David
Director
12/07/2010 - 02/09/2015
22
Mr Ross Newton-Dunn
Director
01/09/2015 - 20/06/2017
-

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

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 BODYFIT LTD

BODYFIT LTD is an(a) Active company incorporated on 12/07/2010 with the registered office located at 45b Earlsfield Road, London SW18 3DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYFIT LTD?

toggle

BODYFIT LTD is currently Active. It was registered on 12/07/2010 .

Where is BODYFIT LTD located?

toggle

BODYFIT LTD is registered at 45b Earlsfield Road, London SW18 3DB.

What does BODYFIT LTD do?

toggle

BODYFIT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BODYFIT LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.