EVERYONE TRIYOGA LIMITED

Register to unlock more data on OkredoRegister

EVERYONE TRIYOGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10003070

Incorporation date

12/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 33 1 Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon28/04/2026
Registered office address changed from C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR to Level 33 1 Canada Square Canary Wharf London E14 5AB on 2026-04-28
dot icon22/07/2025
Statement of affairs
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon15/07/2025
Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2025-07-15
dot icon13/06/2025
Appointment of Mrs Hilary Lynn Rowland as a director on 2025-06-11
dot icon08/06/2025
Termination of appointment of Malcolm Armstrong as a director on 2025-06-06
dot icon17/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon17/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/03/2025
Confirmation statement made on 2025-01-30 with updates
dot icon25/11/2024
Termination of appointment of Bernard Van Zyl as a director on 2024-10-03
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Appointment of Mr Bernard Van Zyl as a director on 2024-06-25
dot icon25/06/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon25/06/2024
Appointment of Mr Malcolm Armstrong as a director on 2024-06-25
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Registered office address changed from United Fitness Brands Level 1, 8 Great Tower Street London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2024-01-16
dot icon10/01/2024
Confirmation statement made on 2023-01-30 with no updates
dot icon10/01/2024
Termination of appointment of Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon10/01/2024
Termination of appointment of Aneil Handa as a director on 2023-12-01
dot icon05/12/2023
Appointment of Mr Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Mohammed Tuhel Alom as a director on 2023-12-01
dot icon05/12/2023
Appointment of Mr Aneil Handa as a director on 2023-12-01
dot icon12/09/2023
Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX England to United Fitness Brands Level 1, 8 Great Tower Street London EC3R 5DJ on 2023-09-12
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2023
Termination of appointment of Joe Edward Cohen as a director on 2023-01-12
dot icon11/01/2023
Appointment of Mr Mohammed Tuhel Alom as a director on 2023-01-12
dot icon11/01/2023
Termination of appointment of Robert David Rowland as a director on 2023-01-12
dot icon10/08/2022
Termination of appointment of Jonathan Andrew Sattin as a director on 2022-08-10
dot icon14/04/2022
Registered office address changed from 15 South Molton Street London W1K 5QR United Kingdom to Unit 4 122a Gloucester Avenue London NW1 8HX on 2022-04-14
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon19/01/2022
Notification of United Fitness Brands Ltd. as a person with significant control on 2021-12-22
dot icon19/01/2022
Withdrawal of a person with significant control statement on 2022-01-19
dot icon19/01/2022
Appointment of Mr Joe Edward Cohen as a director on 2021-12-22
dot icon19/01/2022
Appointment of Mr Robert David Rowland as a director on 2021-12-22
dot icon19/01/2022
Termination of appointment of Christopher John Steed as a director on 2021-12-22
dot icon15/01/2022
Satisfaction of charge 100030700001 in full
dot icon15/01/2022
Satisfaction of charge 100030700002 in full
dot icon09/01/2022
Memorandum and Articles of Association
dot icon31/12/2021
Resolutions
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon24/12/2021
Change of share class name or designation
dot icon27/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Registration of charge 100030700002, created on 2020-07-21
dot icon30/06/2020
Registration of charge 100030700001, created on 2020-06-15
dot icon02/03/2020
Termination of appointment of Peter Lassman as a director on 2020-03-02
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/05/2016
Resolutions
dot icon24/05/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon14/04/2016
Appointment of Mr Jonathan Andrew Sattin as a director on 2016-03-30
dot icon13/04/2016
Resolutions
dot icon07/04/2016
Sub-division of shares on 2016-03-23
dot icon07/04/2016
Resolutions
dot icon31/03/2016
Termination of appointment of Roy Convery as a director on 2016-03-24
dot icon31/03/2016
Appointment of Mr Peter Ashley Lassman as a director on 2016-03-30
dot icon12/02/2016
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
31/12/2022
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
3.94M
-
0.00
139.03K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handa, Aneil
Director
01/12/2023 - 01/12/2023
73
Sattin, Jonathan Andrew
Director
30/03/2016 - 10/08/2022
9
Cohen, Joe Edward
Director
21/12/2021 - 11/01/2023
26
Rowland, Robert David
Director
21/12/2021 - 11/01/2023
20
Alom, Mohammed Tuhel
Director
12/01/2023 - 01/12/2023
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERYONE TRIYOGA LIMITED

EVERYONE TRIYOGA LIMITED is an(a) Liquidation company incorporated on 12/02/2016 with the registered office located at Level 33 1 Canada Square, Canary Wharf, London E14 5AB. 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 EVERYONE TRIYOGA LIMITED?

toggle

EVERYONE TRIYOGA LIMITED is currently Liquidation. It was registered on 12/02/2016 .

Where is EVERYONE TRIYOGA LIMITED located?

toggle

EVERYONE TRIYOGA LIMITED is registered at Level 33 1 Canada Square, Canary Wharf, London E14 5AB.

What does EVERYONE TRIYOGA LIMITED do?

toggle

EVERYONE TRIYOGA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EVERYONE TRIYOGA LIMITED?

toggle

The latest filing was on 28/04/2026: Registered office address changed from C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR to Level 33 1 Canada Square Canary Wharf London E14 5AB on 2026-04-28.