CONNECTED FITNESS LABS LIMITED

Register to unlock more data on OkredoRegister

CONNECTED FITNESS LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943478

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 The Gateway Centre, High Wycombe, Buckinghamshire HP12 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon27/12/2023
Application to strike the company off the register
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/11/2022
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 2022-11-10
dot icon10/11/2022
Registered office address changed from Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU England to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 2022-11-10
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Registration of charge 039434780005, created on 2022-08-12
dot icon12/08/2022
Registration of charge 039434780004, created on 2022-08-12
dot icon11/08/2022
Notification of a person with significant control statement
dot icon11/08/2022
Cessation of Rasmus Ingerslev as a person with significant control on 2022-04-18
dot icon09/08/2022
Director's details changed for Mr Harry Clouston on 2022-08-04
dot icon09/08/2022
Appointment of Ms Olga Vasilkova as a secretary on 2022-08-04
dot icon09/08/2022
Termination of appointment of Paul Benjamin Bowman as a secretary on 2022-04-18
dot icon05/08/2022
Appointment of Mr Jason Leone as a director on 2022-08-04
dot icon05/08/2022
Appointment of Mr Ulric Sullivan as a director on 2022-08-04
dot icon05/08/2022
Appointment of Mr Harry Clouston as a director on 2022-08-04
dot icon04/08/2022
Appointment of Mr Paul Benjamin Bowman as a director on 2022-08-04
dot icon04/08/2022
Termination of appointment of Paul Benjamin Bowman as a director on 2022-04-18
dot icon27/06/2022
Termination of appointment of Rasmus Elmann Esmaeilzadeh Ingwerslev as a director on 2022-04-18
dot icon24/05/2022
Registered office address changed from PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL United Kingdom to 8 Devonshire Square London EC2M 4PL on 2022-05-24
dot icon24/05/2022
Registered office address changed from PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL United Kingdom to PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL on 2022-05-24
dot icon24/05/2022
Registered office address changed from 8 Devonshire Place London EC2M 4PL England to PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL on 2022-05-24
dot icon24/05/2022
Satisfaction of charge 039434780003 in full
dot icon24/05/2022
Satisfaction of charge 039434780002 in full
dot icon15/03/2022
Appointment of Mr Paul Benjamin Bowman as a secretary on 2022-03-02
dot icon15/03/2022
Termination of appointment of Peter Hojgaard Damm as a director on 2022-03-02
dot icon15/03/2022
Termination of appointment of Peter Hojgaard Damm as a secretary on 2022-03-02
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon01/10/2018
Registered office address changed from 1 Primrose Street London EC2A 2EX England to 8 Devonshire Place London EC2M 4PL on 2018-10-01
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-09 with updates
dot icon04/04/2018
Notification of Rasmus Ingerslev as a person with significant control on 2017-10-20
dot icon15/03/2018
Registration of charge 039434780003, created on 2018-03-05
dot icon27/10/2017
Resolutions
dot icon24/10/2017
Cessation of Moray Limited as a person with significant control on 2017-10-20
dot icon24/10/2017
Appointment of Mr Peter Hojgaard Damm as a director on 2017-10-20
dot icon24/10/2017
Registered office address changed from 52 Willis Way Poole BH15 3SY England to 1 Primrose Street London EC2A 2EX on 2017-10-24
dot icon24/10/2017
Termination of appointment of John Michael Wartig as a director on 2017-10-20
dot icon24/10/2017
Termination of appointment of Paul Richard Stevens as a director on 2017-10-20
dot icon24/10/2017
Appointment of Mr Peter Hojgaard Damm as a secretary on 2017-10-20
dot icon24/10/2017
Termination of appointment of Susan Anne Cadd as a secretary on 2017-10-20
dot icon24/10/2017
Appointment of Mr Paul Benjamin Bowman as a director on 2017-10-20
dot icon24/10/2017
Appointment of Mr Rasmus Elmann Esmaeilzadeh Ingwerslev as a director on 2017-10-20
dot icon24/10/2017
Registration of charge 039434780002, created on 2017-10-20
dot icon20/10/2017
Full accounts made up to 2016-10-31
dot icon09/08/2017
Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 2017-08-09
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon06/06/2017
Sub-division of shares on 2017-05-10
dot icon01/06/2017
Statement of company's objects
dot icon01/06/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon16/10/2015
Certificate of change of name
dot icon20/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/04/2015
Appointment of Mr John Michael Wartig as a director on 2015-04-01
dot icon08/04/2015
Termination of appointment of James Peter Williams as a director on 2015-04-02
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Susan Anne Cadd on 2015-03-12
dot icon23/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/03/2014
Termination of appointment of Craig Light as a director
dot icon18/03/2014
Appointment of Mr Paul Richard Stevens as a director
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Craig Jonathan Light as a director
dot icon28/01/2013
Termination of appointment of Timothy Newman as a director
dot icon25/01/2013
Termination of appointment of Jeremy Williams as a director
dot icon14/11/2012
Appointment of Mr James Peter Williams as a director
dot icon06/09/2012
Appointment of Mr Jeremy David Williams as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/06/2012
Termination of appointment of Jan Kengelbach as a director
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Colin Waggett as a director
dot icon16/02/2012
Appointment of Mr Jan Kengelbach as a director
dot icon16/02/2012
Termination of appointment of Jeremy Williams as a director
dot icon02/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/11/2009
Termination of appointment of Zillah Byng-Maddick as a director
dot icon21/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/07/2008
Appointment terminated director ross chester
dot icon17/03/2008
Director's change of particulars / jeremy williams / 14/03/2008
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon15/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon12/03/2007
Return made up to 09/03/07; full list of members
dot icon09/10/2006
New director appointed
dot icon23/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/05/2006
Director resigned
dot icon30/03/2006
Return made up to 09/03/06; full list of members
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon07/09/2005
Accounts made up to 2004-10-31
dot icon10/06/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Return made up to 09/03/05; full list of members
dot icon03/12/2004
Accounts made up to 2003-10-31
dot icon05/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon01/06/2004
Return made up to 09/03/04; full list of members
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned;director resigned
dot icon03/09/2003
Accounts made up to 2002-10-31
dot icon12/07/2003
New director appointed
dot icon04/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Director resigned
dot icon10/04/2003
Return made up to 09/03/03; full list of members
dot icon11/11/2002
New secretary appointed
dot icon26/10/2002
Secretary resigned
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Registered office changed on 26/10/02 from: 25 the green southwick brighton east sussex BN42 4DG
dot icon26/10/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon26/10/2002
Ad 30/09/02--------- £ si 9@1=9 £ ic 1/10
dot icon10/10/2002
Resolutions
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Director resigned
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New director appointed
dot icon08/05/2002
Return made up to 09/03/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/03/2001
Return made up to 09/03/01; full list of members
dot icon09/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£78,742.00

Confirmation

dot iconLast made up date
31/12/2021
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
140.87K
-
0.00
78.74K
-
2021
5
140.87K
-
0.00
78.74K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

140.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.74K £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
Armes, Simon Philip Harcourt
Director
09/03/2000 - 10/05/2002
183
Child, Colin Charles
Director
30/09/2002 - 11/04/2003
177
Sullivan, Ulric
Director
04/08/2022 - Present
1
Clouston, Harry
Director
04/08/2022 - Present
1
Armes, Simon Philip Harcourt
Secretary
10/05/2002 - 30/09/2002
17

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONNECTED FITNESS LABS LIMITED

CONNECTED FITNESS LABS LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Unit 4 The Gateway Centre, High Wycombe, Buckinghamshire HP12 3SU. There are currently 5 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 CONNECTED FITNESS LABS LIMITED?

toggle

CONNECTED FITNESS LABS LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 26/03/2024.

Where is CONNECTED FITNESS LABS LIMITED located?

toggle

CONNECTED FITNESS LABS LIMITED is registered at Unit 4 The Gateway Centre, High Wycombe, Buckinghamshire HP12 3SU.

What does CONNECTED FITNESS LABS LIMITED do?

toggle

CONNECTED FITNESS LABS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CONNECTED FITNESS LABS LIMITED have?

toggle

CONNECTED FITNESS LABS LIMITED had 5 employees in 2021.

What is the latest filing for CONNECTED FITNESS LABS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.