Background WavePink WaveYellow Wave

W10 PERFORMANCE LIMITED (07566945)

W10 PERFORMANCE LIMITED (07566945) is an active UK company. incorporated on 16 March 2011. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. W10 PERFORMANCE LIMITED has been registered for 15 years. Current directors include VACASSIN, Jean-Claude.

Company Number
07566945
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
VACASSIN, Jean-Claude
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W10 PERFORMANCE LIMITED

W10 PERFORMANCE LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. W10 PERFORMANCE LIMITED was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07566945

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB England
From: 3 May 2016To: 2 February 2021
Peel House Upper South View Farnham Surrey GU9 7JN
From: 24 February 2015To: 3 May 2016
The Basement 202-208 Kensal Road London W10 5BN
From: 6 January 2014To: 24 February 2015
Unit 3 69 St Marks Road London W10 6JG England
From: 30 July 2012To: 6 January 2014
5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom
From: 18 August 2011To: 30 July 2012
220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom
From: 22 March 2011To: 18 August 2011
115a Harvist Road London NW6 6HA United Kingdom
From: 16 March 2011To: 22 March 2011
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Feb 15
Share Issue
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
May 16
Capital Update
Jul 16
Funding Round
Aug 21
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VACASSIN, Jean-Claude

Active
LondonW10 5BN
Born September 1979
Director
Appointed 16 Mar 2011

BREMNER, Mark Ian

Resigned
Albany Road, FleetGU51 3LY
Born June 1962
Director
Appointed 01 Oct 2014
Resigned 30 Apr 2016

Persons with significant control

1

Mr Jean-Claude Vacassin

Active
LondonW10 5BN
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Legacy
18 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 July 2016
SH19Statement of Capital
Legacy
18 July 2016
CAP-SSCAP-SS
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Resolution
11 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Person Director Company With Change Date
31 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Incorporation Company
16 March 2011
NEWINCIncorporation