Background WavePink WaveYellow Wave

PACE FITNESS CARDIFF LTD (07473705)

PACE FITNESS CARDIFF LTD (07473705) is an active UK company. incorporated on 20 December 2010. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PACE FITNESS CARDIFF LTD has been registered for 15 years. Current directors include JONES, Ioan Edward.

Company Number
07473705
Status
active
Type
ltd
Incorporated
20 December 2010
Age
15 years
Address
Colchester Avenue Industrial Estate, Cardiff, CF23 9AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
JONES, Ioan Edward
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE FITNESS CARDIFF LTD

PACE FITNESS CARDIFF LTD is an active company incorporated on 20 December 2010 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PACE FITNESS CARDIFF LTD was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07473705

LTD Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

CROSSFIT CARDIFF LTD
From: 20 December 2010To: 17 September 2024
Contact
Address

Colchester Avenue Industrial Estate Colchester Avenue Cardiff, CF23 9AP,

Previous Addresses

, Unit 5 Lamby Way Workshops, Cardiff, Cardiff, CF3 2EQ
From: 20 December 2010To: 25 February 2015
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Apr 17
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Jan 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Ioan Edward

Active
Colchester Avenue, CardiffCF23 9AP
Born December 1990
Director
Appointed 10 Nov 2025

AGUILERA, Daniel Jamie Mario

Resigned
Longlands, WorthingBN14 9NW
Born October 1981
Director
Appointed 28 Feb 2024
Resigned 10 Nov 2025

DENNIS, Dafydd Rhys, Mr.

Resigned
Colchester Avenue Industrial Estate, CardiffCF14 7TB
Born August 1982
Director
Appointed 20 Dec 2010
Resigned 28 Feb 2024

HARES, Jonathan Michael

Resigned
Cwrt Dyfed, BarryCF63 1DZ
Born March 1976
Director
Appointed 20 Dec 2010
Resigned 19 Jan 2017

HODGE, Dominic David

Resigned
Trallwn Road, SwanseaSA7 9UU
Born July 1989
Director
Appointed 28 Feb 2024
Resigned 26 Oct 2024

HOPE, Matthew Charles Alexander

Resigned
Station Approach, PenarthCF64 3EE
Born November 1983
Director
Appointed 28 Feb 2024
Resigned 08 Oct 2025

MCLEAN, Sophie Rose

Resigned
Trallwn Road, SwanseaSA7 9UU
Born June 1991
Director
Appointed 28 Feb 2024
Resigned 26 Oct 2024

Persons with significant control

4

0 Active
4 Ceased
Station Approach, PenarthCF64 3EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 10 Nov 2025

Mr Justin Maunder

Ceased
Clos Brenin, BrynsadlerCF72 9GA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Ceased 28 Feb 2024

Mr. Dafydd Rhys Dennis

Ceased
Colchester Avenue Industrial Estate, CardiffCF14 7TB
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2024

Mr Jonathan Michael Hares

Ceased
BarryCF63 1DZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Incorporation Company
20 December 2010
NEWINCIncorporation