Background WavePink WaveYellow Wave

SALES FITNESS GROUP LIMITED (07741857)

SALES FITNESS GROUP LIMITED (07741857) is an active UK company. incorporated on 16 August 2011. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALES FITNESS GROUP LIMITED has been registered for 14 years. Current directors include ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas.

Company Number
07741857
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
3 Startforth Road, Middlesbrough, TS2 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALES FITNESS GROUP LIMITED

SALES FITNESS GROUP LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALES FITNESS GROUP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07741857

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ABOUT SALES LIMITED
From: 16 August 2011To: 4 August 2022
Contact
Address

3 Startforth Road Riverside Park Middlesbrough, TS2 1PJ,

Previous Addresses

The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
From: 5 June 2013To: 28 April 2017
15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom
From: 16 August 2011To: 5 June 2013
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Owner Exit
Sept 17
Director Left
Feb 20
Funding Round
May 20
Funding Round
May 20
Share Issue
May 20
Owner Exit
Oct 21
Funding Round
Apr 22
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLISON, Martin

Active
Startforth Road, MiddlesbroughTS2 1PJ
Born May 1963
Director
Appointed 16 Aug 2011

BARCLAY HIGHAM, Richard Nicholas

Active
Oxhill Road, DumbartonG82 4DG
Born January 1955
Director
Appointed 04 Jul 2017

CAMPBELL, Brian Thomas Faulkner

Resigned
Bankside, GatesheadNE11 9SY
Secretary
Appointed 16 Aug 2011
Resigned 31 May 2013

CAMPBELL, Brian Thomas Faulkner

Resigned
Lingfield Way, DarlingtonDL1 4PS
Born November 1962
Director
Appointed 16 Aug 2011
Resigned 31 May 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 16 Aug 2011
Resigned 16 Aug 2011

TIMOTHY, Alan

Resigned
Startforth Rd, MiddlesbroughTS2 1PT
Born November 1956
Director
Appointed 04 Jul 2017
Resigned 07 Feb 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Martin Allison

Ceased
Startforth Road, MiddlesbroughTS2 1PJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 May 2020

Mr Graeme Allison

Ceased
Startforth Road, MiddlesbroughTS2 1PJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 March 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
29 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Incorporation Company
16 August 2011
NEWINCIncorporation