CROWN FITNESS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CROWN FITNESS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12470731

Incorporation date

19/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Fore Street Avenue, C/O Praxis, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2020)
dot icon09/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/03/2026
Director's details changed for Mr Greg Zimmerman on 2026-03-06
dot icon11/12/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/11/2025
Change of details for Row Group Holdings Limited as a person with significant control on 2025-11-11
dot icon22/10/2025
Director's details changed for Mr Sam Green on 2025-10-22
dot icon19/09/2025
Director's details changed for Mr Greg Zimmerman on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Sam Green on 2025-09-18
dot icon19/09/2025
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-09-19
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon31/05/2024
Change of details for Row Group Holdings Limited as a person with significant control on 2023-11-01
dot icon03/05/2024
Second filing for the appointment of Mr Greg Zimmerman as a director
dot icon25/04/2024
Registered office address changed from Creechurch House Creechurch House 24 Creechurch Lane London London, City of EC3A 5EH England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2024-04-25
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Appointment of Mr Greg Zimmerman as a director on 2023-11-01
dot icon28/11/2023
Appointment of Mr Sam Green as a director on 2023-11-01
dot icon28/11/2023
Termination of appointment of William Edward Gerald Brewster as a secretary on 2023-11-01
dot icon28/11/2023
Termination of appointment of Charlotte Rebecca Cox as a director on 2023-11-01
dot icon28/11/2023
Cessation of William Edward Gerald Brewster as a person with significant control on 2023-11-01
dot icon28/11/2023
Cessation of Charlotte Rebecca Cox as a person with significant control on 2023-11-01
dot icon28/11/2023
Notification of Row Group Holdings Limited as a person with significant control on 2023-11-01
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Resolutions
dot icon17/10/2023
Statement of capital following an allotment of shares on 2022-08-20
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-15
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Second filing of Confirmation Statement dated 2021-09-20
dot icon11/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-13
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Memorandum and Articles of Association
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon04/10/2021
Confirmation statement made on 2021-09-04 with updates
dot icon04/10/2021
Change of share class name or designation
dot icon15/09/2021
Registered office address changed from 10 Cleveland Mansions Widley Road London W9 2LA United Kingdom to Creechurch House Creechurch House 24 Creechurch Lane London London, City of EC3A 5EH on 2021-09-15
dot icon15/09/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon20/10/2020
Memorandum and Articles of Association
dot icon20/10/2020
Resolutions
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon21/09/2020
Appointment of William Edward Gerald Brewster as a secretary on 2020-09-04
dot icon19/02/2020
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
908.00
-
0.00
5.00K
-
2022
1
231.78K
-
0.00
10.94K
-
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
Zimmerman, Greg
Director
01/11/2023 - Present
11
Cox, Charlotte Rebecca
Director
19/02/2020 - 01/11/2023
9
Green, Sam
Director
01/11/2023 - Present
5
Brewster, William Edward Gerald
Secretary
04/09/2020 - 01/11/2023
-

Persons with Significant Control

5
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 CROWN FITNESS HOLDCO LIMITED

CROWN FITNESS HOLDCO LIMITED is an(a) Active company incorporated on 19/02/2020 with the registered office located at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT. 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 CROWN FITNESS HOLDCO LIMITED?

toggle

CROWN FITNESS HOLDCO LIMITED is currently Active. It was registered on 19/02/2020 .

Where is CROWN FITNESS HOLDCO LIMITED located?

toggle

CROWN FITNESS HOLDCO LIMITED is registered at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT.

What does CROWN FITNESS HOLDCO LIMITED do?

toggle

CROWN FITNESS HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CROWN FITNESS HOLDCO LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2024-12-31.