Background WavePink WaveYellow Wave

TROJAN FITNESS LIMITED (07469301)

TROJAN FITNESS LIMITED (07469301) is an active UK company. incorporated on 14 December 2010. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. TROJAN FITNESS LIMITED has been registered for 15 years.

Company Number
07469301
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROJAN FITNESS LIMITED

TROJAN FITNESS LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. TROJAN FITNESS LIMITED was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07469301

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 10 October 2017To: 5 May 2020
30-31 st James Place Mangotsfield Bristol BS16 9JB
From: 26 June 2013To: 10 October 2017
179-185 Ashton Drive Ashton Bristol Avon BS3 2PU
From: 11 May 2011To: 26 June 2013
27 Bonville Road Bristol BS45QH England
From: 14 December 2010To: 11 May 2011
Timeline

23 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Dec 18
New Owner
Mar 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
3
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Dean O'Brien

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 15 Jun 2022

Miss Ellis Grace Sharp

Ceased
Mangotsfield, BristolBS16 9JB
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 17 Dec 2018

Miss Harriet Nelson

Ceased
Mangotsfield, BristolBS16 9JB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Feb 2017

Mr Matthew Jenkins

Ceased
Mangotsfield, BristolBS16 9JB
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2016

Mr Matthew Paul Hudd

Active
South Liberty Lane, BristolBS3 2TY
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Person Director Company
19 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Gazette Filings Brought Up To Date
19 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Incorporation Company
14 December 2010
NEWINCIncorporation