Background WavePink WaveYellow Wave

VIRGIN ACTIVE HOLDINGS LIMITED (03613370)

VIRGIN ACTIVE HOLDINGS LIMITED (03613370) is an active UK company. incorporated on 11 August 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRGIN ACTIVE HOLDINGS LIMITED has been registered for 27 years.

Company Number
03613370
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN ACTIVE HOLDINGS LIMITED

VIRGIN ACTIVE HOLDINGS LIMITED is an active company incorporated on 11 August 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRGIN ACTIVE HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03613370

LTD Company

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

DE FACTO 728 LIMITED
From: 11 August 1998To: 31 March 1999
Contact
Address

26 Little Trinity Lane Mansion House London, EC4V 2AR,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 8 July 2021
One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 1 March 2021
100 Aldersgate Street London EC1A 4LX
From: 24 January 2014To: 1 March 2021
Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL
From: 11 August 1998To: 24 January 2014
Timeline

43 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Capital Update
Dec 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Share Issue
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 20
Funding Round
May 21
Loan Secured
May 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Left
Nov 22
Funding Round
Dec 22
Director Joined
May 23
Loan Secured
Jul 23
Director Joined
Aug 23
Funding Round
Dec 23
Capital Update
May 24
Director Left
Sept 24
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Resolution
24 May 2024
RESOLUTIONSResolutions
Legacy
24 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Resolution
3 June 2021
RESOLUTIONSResolutions
Legacy
25 May 2021
OC-ROC-R
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Memorandum Articles
18 May 2021
MAMA
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Legacy
18 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
5 February 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Move Registers To Registered Office Company
2 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
14 December 2011
SH20SH20
Legacy
14 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 December 2011
SH19Statement of Capital
Resolution
14 December 2011
RESOLUTIONSResolutions
Legacy
3 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
25 July 2011
MG01MG01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
14 September 2010
MG02MG02
Legacy
14 September 2010
MG02MG02
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
19 August 2010
MG01MG01
Legacy
3 August 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 August 2009
287Change of Registered Office
Legacy
17 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
29 September 2008
353353
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Statement Of Affairs
23 February 2007
SASA
Legacy
23 February 2007
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
24 November 2006
122122
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
155(6)b155(6)b
Legacy
20 November 2006
155(6)b155(6)b
Legacy
20 November 2006
155(6)b155(6)b
Legacy
20 November 2006
155(6)a155(6)a
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
190190
Legacy
20 October 2006
353353
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
244244
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Legacy
14 October 2003
353353
Legacy
14 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
244244
Auditors Resignation Company
6 November 2002
AUDAUD
Legacy
17 October 2002
353353
Legacy
15 October 2002
363aAnnual Return
Legacy
15 October 2002
363(353)363(353)
Legacy
15 October 2002
353353
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Memorandum Articles
28 March 2002
MEM/ARTSMEM/ARTS
Legacy
28 March 2002
88(2)R88(2)R
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Legacy
22 February 2002
363aAnnual Return
Miscellaneous
5 February 2002
MISCMISC
Legacy
11 January 2002
88(2)R88(2)R
Legacy
10 January 2002
363aAnnual Return
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
15 October 2001
88(2)R88(2)R
Legacy
5 October 2001
88(2)R88(2)R
Legacy
10 September 2001
363aAnnual Return
Legacy
6 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
22 August 2001
88(2)R88(2)R
Legacy
22 August 2001
123Notice of Increase in Nominal Capital
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
363aAnnual Return
Legacy
15 September 2000
288cChange of Particulars
Legacy
13 June 2000
244244
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
19 August 1999
363aAnnual Return
Legacy
26 April 1999
88(2)R88(2)R
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
88(2)R88(2)R
Incorporation Company
11 August 1998
NEWINCIncorporation