Background WavePink WaveYellow Wave

AMBER FITNESS LTD (08089575)

AMBER FITNESS LTD (08089575) is an active UK company. incorporated on 30 May 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AMBER FITNESS LTD has been registered for 13 years. Current directors include KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Nicola Jane.

Company Number
08089575
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew, KLEANTHOUS, Nicola Jane
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER FITNESS LTD

AMBER FITNESS LTD is an active company incorporated on 30 May 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AMBER FITNESS LTD was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08089575

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE HIVE FITNESS CENTRE LIMITED
From: 30 May 2012To: 27 July 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 15 June 2014To: 6 September 2019
the Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 24 January 2013To: 15 June 2014
Underhill Stadium Barnet Lane Barnet Hertfordshire EN5 2DN United Kingdom
From: 30 May 2012To: 24 January 2013
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jun 17
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 30 May 2012

KLEANTHOUS, Nicola Jane

Active
LondonN21 3NA
Born February 1966
Director
Appointed 10 Apr 2017

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 30 May 2012
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

Persons with significant control

1

Mr Anthony Andrew Kleanthous

Active
LondonN21 3NA
Born January 1966

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
7 June 2013
AAMDAAMD
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Incorporation Company
30 May 2012
NEWINCIncorporation