Background WavePink WaveYellow Wave

FITNESSGENES LTD (08590852)

FITNESSGENES LTD (08590852) is an active UK company. incorporated on 1 July 2013. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FITNESSGENES LTD has been registered for 12 years. Current directors include CHANG, Liang, DECOMBEL, Samantha Emma, Dr, FU, Ben An and 2 others.

Company Number
08590852
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Bicester Innovation Centre Commerce House, Bicester, OX26 4LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHANG, Liang, DECOMBEL, Samantha Emma, Dr, FU, Ben An, LIU, Hua, VALLANCE-OWEN, Andrew John, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESSGENES LTD

FITNESSGENES LTD is an active company incorporated on 1 July 2013 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FITNESSGENES LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08590852

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MUSCLEGENES LTD
From: 1 July 2013To: 15 June 2015
Contact
Address

Bicester Innovation Centre Commerce House Telford Road Bicester, OX26 4LD,

Previous Addresses

Century House 31 Gate Boldmere Sutton Coldfield West Midlands B73 5TR England
From: 1 July 2013To: 22 July 2014
Timeline

56 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 14
Funding Round
Apr 14
Share Issue
Aug 14
Funding Round
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Mar 18
Funding Round
May 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Share Buyback
Dec 18
Share Buyback
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Capital Reduction
May 21
Capital Reduction
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Dec 21
Director Joined
Feb 22
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
32
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BYRNE, David

Active
LondonEC1M 4JN
Secretary
Appointed 21 May 2020

CHANG, Liang

Active
Jingjiang City
Born July 1971
Director
Appointed 08 Jun 2020

DECOMBEL, Samantha Emma, Dr

Active
Commerce House, BicesterOX26 4LD
Born October 1980
Director
Appointed 21 May 2020

FU, Ben An

Active
Telford Road, BicesterOX26 4LD
Born April 1999
Director
Appointed 01 Sept 2025

LIU, Hua

Active
Tower 2, Starcrest 9, Hong Kong
Born November 1978
Director
Appointed 19 Apr 2017

VALLANCE-OWEN, Andrew John, Dr

Active
13 Lancaster Avenue, BarnetEN4 0EP
Born September 1951
Director
Appointed 13 Jan 2022

BAYNES, Ian Edward

Resigned
Windy Arbour, KenilworthCV8 2BB
Born April 1974
Director
Appointed 02 Oct 2017
Resigned 18 Sept 2018

CALVERT, Jon Duncan

Resigned
Grove Road, WoodstockOX20 1RJ
Born July 1972
Director
Appointed 18 Nov 2016
Resigned 30 Nov 2018

DECOMBEL, Samantha Emma, Dr

Resigned
Whitelands Way, BicesterOX26 1AJ
Born October 1980
Director
Appointed 01 Jul 2013
Resigned 27 Jun 2018

DOEVELAAR, Johannes Theodorus Antoine

Resigned
Eyebrook Road, AltrinchamWA14 3LR
Born January 1961
Director
Appointed 04 Jan 2016
Resigned 28 Feb 2018

DONG, Liang

Resigned
Bank Of America Tower, Central
Born September 1986
Director
Appointed 24 Jun 2021
Resigned 31 Aug 2025

GILBERT, Mark Steven

Resigned
Sainte Foy Avenue, LichfieldWS13 6PA
Born August 1967
Director
Appointed 01 Jul 2013
Resigned 26 Feb 2015

GRICE, Stuart John, Dr

Resigned
Rowlands House, OxfordOX3 8JQ
Born June 1980
Director
Appointed 01 Jul 2013
Resigned 26 Feb 2015

KAZANTSEVA, Alexandra

Resigned
Route De La Ramee, GuernseyGY1 2TP
Born February 1983
Director
Appointed 02 Sept 2014
Resigned 04 Dec 2018

MULLOCK, Keith Howard Percival

Resigned
Chelsea Park Gardens, LondonSW3 6AE
Born February 1960
Director
Appointed 21 Jan 2015
Resigned 18 Nov 2016

MURFIN, Simon

Resigned
Tring Avenue, LondonW5 3QA
Born March 1971
Director
Appointed 27 Apr 2015
Resigned 21 May 2020

REARDON, Daniel James, Dr

Resigned
Crescent Heights Blvd #330, West Hollywood90046
Born April 1980
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
6 July 2020
MAMA
Capital Name Of Class Of Shares
2 July 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
6 June 2017
RESOLUTIONSResolutions
Resolution
5 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Second Filing Of Form With Form Type
29 March 2015
RP04RP04
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 March 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
10 September 2014
RP04RP04
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 August 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Resolution
25 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Incorporation Company
1 July 2013
NEWINCIncorporation