Background WavePink WaveYellow Wave

FITNESS SPACE (HOLDINGS) LTD (07348430)

FITNESS SPACE (HOLDINGS) LTD (07348430) is an active UK company. incorporated on 17 August 2010. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FITNESS SPACE (HOLDINGS) LTD has been registered for 15 years. Current directors include PYE, John.

Company Number
07348430
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
9 Stratfield Park, Waterlooville, PO7 7XN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PYE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS SPACE (HOLDINGS) LTD

FITNESS SPACE (HOLDINGS) LTD is an active company incorporated on 17 August 2010 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FITNESS SPACE (HOLDINGS) LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07348430

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

9 Stratfield Park Elettra Avenue Waterlooville, PO7 7XN,

Previous Addresses

55 Princes Gate Exhibition Road London SW7 2PN England
From: 17 August 2010To: 13 December 2010
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Left
Jan 21
Owner Exit
Jul 21
New Owner
Jul 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PYE, John

Active
High Street, AscotSL5 7HD
Born April 1980
Director
Appointed 06 Nov 2010

BENJAMIN, Timothy David

Resigned
Church Road, AscotSL5 9DP
Born May 1982
Director
Appointed 17 Aug 2010
Resigned 20 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Pye

Active
Elettra Avenue, WaterloovillePO7 7XN
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2020

Mr Timothy David Benjamin

Ceased
Church Road, AscotSL5 9DP
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Resolution
11 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Incorporation Company
17 August 2010
NEWINCIncorporation