Background WavePink WaveYellow Wave

FISIKAL LIMITED (06474303)

FISIKAL LIMITED (06474303) is an active UK company. incorporated on 16 January 2008. with registered office in Wallingford. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. FISIKAL LIMITED has been registered for 18 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
06474303
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, WARD, Thomasina Kimberley
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISIKAL LIMITED

FISIKAL LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Wallingford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. FISIKAL LIMITED was registered 18 years ago.(SIC: 93130)

Status

active

Active since 18 years ago

Company No

06474303

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

OHC HOLDINGS LIMITED
From: 16 January 2008To: 29 April 2010
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ
From: 16 May 2014To: 20 March 2026
Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH
From: 16 January 2008To: 16 May 2014
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
May 10
Share Issue
May 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Apr 13
Funding Round
Jun 13
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Jan 18
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
9
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 11 Mar 2026

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 11 Mar 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 11 Mar 2026

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 11 Mar 2026

WARD, Thomasina Kimberley

Active
Howbery Park, WallingfordOX10 8BA
Born November 1982
Director
Appointed 11 Mar 2026

EXCELL, Emma Louise

Resigned
Anhalt Road, LondonSW11 4NZ
Secretary
Appointed 16 Jan 2008
Resigned 11 Mar 2026

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 16 Jan 2008
Resigned 16 Jan 2008

ASPLIN, Michael Grant

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1962
Director
Appointed 28 Feb 2013
Resigned 11 Jun 2022

EXCELL, Emma Louise

Resigned
Anhalt Road, LondonSW11 4NZ
Born November 1968
Director
Appointed 13 Mar 2013
Resigned 31 Jan 2024

GABRIEL, Stefan

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1962
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

LANDER, Robert James

Resigned
Anhalt Road, LondonSW11 4NZ
Born October 1974
Director
Appointed 16 Jan 2008
Resigned 11 Mar 2026

STALKER, Dominic Max

Resigned
Flora Path, LondonE9 5TY
Born October 1990
Director
Appointed 01 Jun 2021
Resigned 30 Jan 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 16 Jan 2008
Resigned 16 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026

Mrs Emma Excell

Ceased
Anhalt Road, LondonSW11 4NZ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2016
Ceased 11 Mar 2026

Mr Robert Lander

Ceased
Anhalt Road, LondonSW11 4NZ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Resolution
12 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Memorandum Articles
31 January 2026
MAMA
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Resolution
24 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Resolution
27 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
29 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2015
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Incorporation Company
16 January 2008
NEWINCIncorporation