Background WavePink WaveYellow Wave

VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED (07860146)

VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED (07860146) is an active UK company. incorporated on 24 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED has been registered for 14 years. Current directors include WILLIS, Michael Robert, ZULU, Phila Nkosinathi Sikhulu.

Company Number
07860146
Status
active
Type
ltd
Incorporated
24 November 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
WILLIS, Michael Robert, ZULU, Phila Nkosinathi Sikhulu
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED

VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED is an active company incorporated on 24 November 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. VIRGIN ACTIVE SOUTH AFRICA HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07860146

LTD Company

Age

14 Years

Incorporated 24 November 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
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
From: 24 November 2011To: 24 January 2014
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Capital Update
Dec 11
Funding Round
Jan 12
Capital Update
Jan 12
Director Left
Jul 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jun 20
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Nov 24
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLIS, Michael Robert

Active
Montclare Building Cnr Main And Campground Road, Claremont7708
Born November 1972
Director
Appointed 01 May 2020

ZULU, Phila Nkosinathi Sikhulu

Active
Mansion House, LondonEC4V 2AR
Born March 1981
Director
Appointed 21 Nov 2019

ARCHIBALD, James Hugh Culver

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

AYLMER, Ashley John

Resigned
21 North Fourth Street, Milton KeynesMK9 1HL
Secretary
Appointed 24 Nov 2011
Resigned 12 Dec 2019

FARAGHER-THOMAS, Ross Andrew

Resigned
Floor, Claremont7708
Born May 1967
Director
Appointed 24 Nov 2011
Resigned 31 May 2019

FIELD, Norman Mark

Resigned
Montclare Building Cnr Main And Campground Road, Cape Town
Born March 1970
Director
Appointed 24 Nov 2011
Resigned 24 Nov 2022

MANSFIELD, Bradley Roy

Resigned
Aldersgate Street, LondonEC1A 4LX
Born December 1972
Director
Appointed 15 Nov 2019
Resigned 11 Dec 2019

SCOTT, Grant Athol

Resigned
Floor, Claremont7708
Born March 1974
Director
Appointed 24 Nov 2011
Resigned 20 Jul 2017

SPIRA, Jessica May

Resigned
Montclare Building Cnr Main And Campground Road, Claremont7708
Born May 1975
Director
Appointed 24 Nov 2022
Resigned 31 Aug 2023

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

75

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2016
AD03Change of Location of Company Records
Resolution
7 October 2016
RESOLUTIONSResolutions
Resolution
7 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 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
1 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2014
AD04Change of Accounting Records Location
Legacy
25 November 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Move Registers To Sail Company
9 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 June 2012
AA01Change of Accounting Reference Date
Legacy
17 January 2012
SH20SH20
Legacy
17 January 2012
CAP-SSCAP-SS
Resolution
17 January 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 January 2012
SH19Statement of Capital
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Legacy
6 January 2012
MG01MG01
Legacy
29 December 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
21 December 2011
SH19Statement of Capital
Legacy
21 December 2011
SH20SH20
Legacy
21 December 2011
CAP-SSCAP-SS
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Incorporation Company
24 November 2011
NEWINCIncorporation