Background WavePink WaveYellow Wave

SPIKED FS LTD (07968813)

SPIKED FS LTD (07968813) is an active UK company. incorporated on 28 February 2012. with registered office in Windsor. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. SPIKED FS LTD has been registered for 14 years. Current directors include JASINSKI, John Paul.

Company Number
07968813
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
54 Vale Road, Windsor, SL4 5LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
JASINSKI, John Paul
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIKED FS LTD

SPIKED FS LTD is an active company incorporated on 28 February 2012 with the registered office located in Windsor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. SPIKED FS LTD was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07968813

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

54 Vale Road Windsor, SL4 5LA,

Previous Addresses

9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN
From: 28 February 2012To: 19 February 2019
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Funding Round
Jul 12
Director Left
Oct 13
Funding Round
Nov 13
Loan Secured
Sept 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Apr 19
Loan Secured
Feb 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JASINSKI, John Paul

Active
Dedworth Road, WindsorSL4 5BB
Born October 1978
Director
Appointed 18 Feb 2019

BENJAMIN, Timothy David

Resigned
Church Road, South AscotSL5 9DP
Born May 1982
Director
Appointed 28 Feb 2012
Resigned 18 Feb 2019

CRISP, Daniel Jonathan

Resigned
West End Lane, SloughSL2 4NE
Born August 1975
Director
Appointed 18 Feb 2019
Resigned 11 Sept 2023

JASINSKI, Sarah Louise

Resigned
St. Andrews Crescent, WindsorSL4 4EP
Born August 1985
Director
Appointed 18 Feb 2019
Resigned 21 Apr 2022

REEDMAN, James Adam Samuel

Resigned
54 Vale Road, WindsorSL4 5LA
Born February 1986
Director
Appointed 18 Feb 2019
Resigned 14 Jun 2022

VAN DER WHEATER, Alexander

Resigned
Bowley House, High WycombeHP13 7AQ
Born April 1975
Director
Appointed 28 Feb 2012
Resigned 18 Feb 2019

WALTON, Mathew James

Resigned
Geffers Ride, AscotSL5 7JZ
Born August 1970
Director
Appointed 28 Feb 2012
Resigned 23 Sept 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Jonathan Crisp

Ceased
West End Lane, SloughSL2 4NE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 11 Sept 2023

Mr John Paul Jasinski

Active
Dedworth Road, WindsorSL4 5BB
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019

Mr Alexander Van Der Wheater

Ceased
Coopers Rise, High WycombeHP13 7AQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019

Mr Timothy David Benjamin

Ceased
Church Road, AscotSL5 9DP
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Legacy
15 May 2012
MG01MG01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Incorporation Company
28 February 2012
NEWINCIncorporation