CROSSFIT FAREHAM LTD

Register to unlock more data on OkredoRegister

CROSSFIT FAREHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09502665

Incorporation date

21/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Kiln Acre Business Park, Wickham Road, Fareham PO16 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2015)
dot icon27/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon24/06/2025
Current accounting period extended from 2025-03-28 to 2025-06-30
dot icon27/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon13/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon22/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to Unit 2 Kiln Acre Business Park Wickham Road Fareham PO16 7JS on 2022-06-14
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-09-24
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Change of name notice
dot icon23/06/2021
Registered office address changed from Unit a3 Jackson Close Portsmouth PO6 1US England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-06-23
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon27/04/2021
Change of details for Mr Matthew Simon Beard as a person with significant control on 2021-04-10
dot icon06/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon09/11/2020
Registered office address changed from 12 Salisbury Road Cosham Portsmouth PO6 2PN England to Unit a3 Jackson Close Portsmouth PO6 1US on 2020-11-09
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon05/03/2020
Termination of appointment of Neil Burdett as a director on 2020-03-03
dot icon05/03/2020
Cessation of Neil Burdett as a person with significant control on 2020-03-03
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Cessation of Alexander James Craine as a person with significant control on 2017-03-31
dot icon04/05/2017
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 12 Salisbury Road Cosham Portsmouth PO6 2PN on 2017-05-04
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon30/06/2016
Termination of appointment of Alexander James Craine as a director on 2016-04-13
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Alexander James Craine on 2015-10-07
dot icon07/10/2015
Director's details changed for Mr Matthew Simon Beard on 2015-10-07
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-21
dot icon21/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-63.34 % *

* during past year

Cash in Bank

£12,350.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
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
2
113.00
-
0.00
33.69K
-
2022
2
12.52K
-
0.00
12.35K
-
2022
2
12.52K
-
0.00
12.35K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

12.52K £Ascended10.98K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.35K £Descended-63.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Matthew Simon
Director
21/03/2015 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSFIT FAREHAM LTD

CROSSFIT FAREHAM LTD is an(a) Active company incorporated on 21/03/2015 with the registered office located at Unit 2 Kiln Acre Business Park, Wickham Road, Fareham PO16 7JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSFIT FAREHAM LTD?

toggle

CROSSFIT FAREHAM LTD is currently Active. It was registered on 21/03/2015 .

Where is CROSSFIT FAREHAM LTD located?

toggle

CROSSFIT FAREHAM LTD is registered at Unit 2 Kiln Acre Business Park, Wickham Road, Fareham PO16 7JS.

What does CROSSFIT FAREHAM LTD do?

toggle

CROSSFIT FAREHAM LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CROSSFIT FAREHAM LTD have?

toggle

CROSSFIT FAREHAM LTD had 2 employees in 2022.

What is the latest filing for CROSSFIT FAREHAM LTD?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.