Background WavePink WaveYellow Wave

NEW YOU BOOTCAMP LIMITED (06409044)

NEW YOU BOOTCAMP LIMITED (06409044) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. NEW YOU BOOTCAMP LIMITED has been registered for 18 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
06409044
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW YOU BOOTCAMP LIMITED

NEW YOU BOOTCAMP LIMITED is an active company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. NEW YOU BOOTCAMP LIMITED was registered 18 years ago.(SIC: 93130)

Status

active

Active since 18 years ago

Company No

06409044

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 30 December 2015To: 5 February 2020
42 South Molton Street 42 South Molton Street London W1K 5RR England
From: 30 December 2015To: 30 December 2015
83 Lower Road Salisbury SP2 9NH
From: 4 September 2013To: 30 December 2015
Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom
From: 3 February 2011To: 4 September 2013
Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom
From: 20 January 2011To: 3 February 2011
Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom
From: 30 December 2009To: 20 January 2011
1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW
From: 25 October 2007To: 30 December 2009
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THOMPSON, Robert Anthony Markham

Active
South Molton Street, LondonW1K 5RR
Born October 1961
Director
Appointed 01 Aug 2015

DMC MGT LIMITED

Resigned
Dmc House, RingwoodBH24 1HD
Corporate secretary
Appointed 25 Oct 2007
Resigned 23 Jun 2008

CLEAVER, Jacqueline

Resigned
South Molton Street, LondonW1K 5RR
Born March 1980
Director
Appointed 25 Oct 2007
Resigned 25 Aug 2015

MORAN, Sunny

Resigned
117, Bennett Road, BournemouthBH3 4HY
Born March 1980
Director
Appointed 25 Oct 2007
Resigned 26 Oct 2007

Persons with significant control

2

Ion Building, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 May 2009
363aAnnual Return
Legacy
22 April 2009
287Change of Registered Office
Gazette Notice Compulsary
17 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation