Background WavePink WaveYellow Wave

MAD LAB FITNESS LTD (08316207)

MAD LAB FITNESS LTD (08316207) is an active UK company. incorporated on 3 December 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MAD LAB FITNESS LTD has been registered for 13 years. Current directors include NYE DAVIES, Rosie.

Company Number
08316207
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
Unit 74-74 Queens Circus 326-342 Queenstown Road, London, SW11 8NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
NYE DAVIES, Rosie
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAD LAB FITNESS LTD

MAD LAB FITNESS LTD is an active company incorporated on 3 December 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MAD LAB FITNESS LTD was registered 13 years ago.(SIC: 93130)

Status

active

Active since 13 years ago

Company No

08316207

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Unit 74-74 Queens Circus 326-342 Queenstown Road London, SW11 8NE,

Previous Addresses

10 Hardwicks Square Wandsworth London SW11 8NE United Kingdom
From: 15 September 2022To: 16 September 2022
10 Hardwicks Square Wandsworth London SW18 4JS United Kingdom
From: 10 May 2019To: 15 September 2022
326-342 Unit 74 Queen's Circus Queenstown Road London SW8 4NE
From: 18 November 2014To: 10 May 2019
15 Bowling Green Lane London EC1R 0BD England
From: 9 September 2014To: 18 November 2014
92 Cromer Street London WC1H 8DD
From: 3 December 2012To: 9 September 2014
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jul 14
Loan Secured
Aug 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 22
Loan Cleared
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NYE DAVIES, Rosie

Active
326-342 Queenstown Road, LondonSW11 8NE
Born January 1990
Director
Appointed 03 May 2019

BRENNAN, Philip

Resigned
Lancaster Mews, LondonSW18 1BA
Born August 1979
Director
Appointed 03 Dec 2012
Resigned 14 Jul 2014

MAXWELL, John Samson

Resigned
Hardwicks Square, LondonSW18 4JS
Born August 1984
Director
Appointed 03 May 2019
Resigned 16 Jun 2022

PRICE, Michael

Resigned
Unit 74 Queen's Circus, LondonSW8 4NE
Born July 1978
Director
Appointed 01 Mar 2013
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased
Hardwicks Square, LondonSW18 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019

Mr Michael Price

Ceased
Unit 74 Queen's Circus, LondonSW8 4NE
Born July 1978

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
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2012
NEWINCIncorporation