Background WavePink WaveYellow Wave

VIRGIN ACTIVE IPCO LIMITED (07726935)

VIRGIN ACTIVE IPCO LIMITED (07726935) is an active UK company. incorporated on 2 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. VIRGIN ACTIVE IPCO LIMITED has been registered for 14 years. Current directors include FIELD, Norman Mark, SANDERSON, Ian Kenneth.

Company Number
07726935
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
26 Little Trinity Lane, London, EC4V 2AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELD, Norman Mark, SANDERSON, Ian Kenneth
SIC Codes
70100, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN ACTIVE IPCO LIMITED

VIRGIN ACTIVE IPCO LIMITED is an active company incorporated on 2 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. VIRGIN ACTIVE IPCO LIMITED was registered 14 years ago.(SIC: 70100, 77400)

Status

active

Active since 14 years ago

Company No

07726935

LTD Company

Age

14 Years

Incorporated 2 August 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ACTIVEIPCO LIMITED
From: 2 August 2011To: 25 February 2013
Contact
Address

26 Little Trinity Lane Mansion House London, EC4V 2AR,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 1 March 2021To: 8 July 2021
100 Aldersgate Street London EC1A 4LX
From: 24 January 2014To: 1 March 2021
Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL United Kingdom
From: 2 August 2011To: 24 January 2014
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KEVELIGHAN, Poppy

Active
Mansion House, LondonEC4V 2AR
Secretary
Appointed 26 Sept 2024

FIELD, Norman Mark

Active
Mansion House, LondonEC4V 2AR
Born March 1970
Director
Appointed 27 Apr 2022

SANDERSON, Ian Kenneth

Active
Mansion House, LondonEC4V 2AR
Born March 1973
Director
Appointed 15 May 2023

ARCHIBALD, James Hugh Culver

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 12 Dec 2019
Resigned 02 Jun 2023

AYLMER, Ashley John

Resigned
Aldersgate Street, LondonEC1A 4LX
Secretary
Appointed 07 Dec 2011
Resigned 12 Dec 2019

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Secretary
Appointed 01 Aug 2023
Resigned 30 Aug 2024

BRIDGE, Matthew Downie

Resigned
Brook Green, LondonW6 7RR
Born November 1978
Director
Appointed 17 Aug 2011
Resigned 07 Dec 2011

BUCKNALL, Matthew William

Resigned
Mansion House, LondonEC4V 2AR
Born June 1960
Director
Appointed 07 Dec 2011
Resigned 27 Apr 2022

BURROWS, Mark Paul

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1969
Director
Appointed 24 Nov 2014
Resigned 01 Dec 2015

CARTER, David Anthony Rowland

Resigned
Mansion House, LondonEC4V 2AR
Born February 1970
Director
Appointed 27 Apr 2022
Resigned 30 Nov 2022

FIELD, Norman Mark

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Born March 1970
Director
Appointed 07 Dec 2011
Resigned 27 Feb 2013

GALLICO, Timothy Huish

Resigned
Strand, LondonWC2R 0AG
Born December 1978
Director
Appointed 02 Aug 2011
Resigned 07 Dec 2011

HARTLEY, Johanna Ruth

Resigned
Mansion House, LondonEC4V 2AR
Born March 1975
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2022

HOOPER, Robin Peveril

Resigned
Strand, LondonWC2R 0AG
Born July 1973
Director
Appointed 02 Aug 2011
Resigned 07 Dec 2011

KING, Nicholas Anthony

Resigned
Mansion House, LondonEC4V 2AR
Born May 1973
Director
Appointed 01 Aug 2023
Resigned 30 Aug 2024

MCCALL, Patrick Charles Kingdon

Resigned
50 Brook Green, LondonW6 7RR
Born November 1964
Director
Appointed 02 Aug 2011
Resigned 07 Dec 2011

WOOLF, Paul Antony

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1964
Director
Appointed 27 Feb 2013
Resigned 21 Feb 2017

Persons with significant control

1

Little Trinity Lane, LondonEC4V 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 February 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Incorporation Company
2 August 2011
NEWINCIncorporation