Background WavePink WaveYellow Wave

TOTALBODY.CO.UK. LIMITED (05107213)

TOTALBODY.CO.UK. LIMITED (05107213) is an active UK company. incorporated on 20 April 2004. with registered office in Caterham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TOTALBODY.CO.UK. LIMITED has been registered for 22 years. Current directors include WILLIAMS, Lindsay Joy.

Company Number
05107213
Status
active
Type
ltd
Incorporated
20 April 2004
Age
22 years
Address
61 Westway, Caterham, CR3 5TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WILLIAMS, Lindsay Joy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALBODY.CO.UK. LIMITED

TOTALBODY.CO.UK. LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Caterham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TOTALBODY.CO.UK. LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

05107213

LTD Company

Age

22 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

61 Westway Caterham, CR3 5TQ,

Previous Addresses

4 Sunny Rise Chaldon Surrey CR3 5PR
From: 20 April 2004To: 24 April 2017
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEACHEY & CO (ACCOUNTANTS) LTD

Active
Westway, CaterhamCR3 5TQ
Corporate secretary
Appointed 15 Mar 2008

WILLIAMS, Lindsay Joy

Active
Westway, CaterhamCR3 5TQ
Born December 1972
Director
Appointed 20 Apr 2004

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 01 Apr 2007
Resigned 04 Mar 2008

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 20 Apr 2004
Resigned 01 Apr 2007

Persons with significant control

1

Miss Lindsay Joy Williams

Active
Westway, CaterhamCR3 5TQ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
287Change of Registered Office
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
13 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Incorporation Company
20 April 2004
NEWINCIncorporation