Background WavePink WaveYellow Wave

AR FITNESS LTD (08637386)

AR FITNESS LTD (08637386) is an active UK company. incorporated on 5 August 2013. with registered office in Feltham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. AR FITNESS LTD has been registered for 12 years. Current directors include SINGH, Manmeet.

Company Number
08637386
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
18 Brainton Avenue, Feltham, TW14 0AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SINGH, Manmeet
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR FITNESS LTD

AR FITNESS LTD is an active company incorporated on 5 August 2013 with the registered office located in Feltham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. AR FITNESS LTD was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08637386

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

18 Brainton Avenue Feltham, TW14 0AY,

Previous Addresses

20 North Lane Canterbury CT2 7PG England
From: 7 July 2022To: 23 January 2023
Chantry House 10 a High Street Billericay Essex CM12 9BQ England
From: 3 February 2021To: 7 July 2022
313 High Street Orpington BR6 0NN England
From: 30 December 2020To: 3 February 2021
Chantry House 10a High Street Billericay Essex CM12 9BQ England
From: 30 December 2020To: 30 December 2020
27 Gloucester Road Barnet Hertfordshire EN5 1RT
From: 29 April 2019To: 30 December 2020
, 20 the Downsway, Sutton, Surrey, SM2 5RN
From: 5 August 2013To: 29 April 2019
Timeline

18 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
Director Joined
May 19
New Owner
Jun 19
Director Left
Jul 19
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Manmeet

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1977
Director
Appointed 18 Dec 2020

DHALIWAL, Charnjit Singh

Resigned
Gloucester Road, BarnetEN5 1RT
Born February 1974
Director
Appointed 05 Aug 2013
Resigned 11 Apr 2019

LAKHANI, Bimal Chandrakant

Resigned
Gloucester Road, BarnetEN5 1RT
Born April 1974
Director
Appointed 11 Apr 2019
Resigned 18 Dec 2020

LAKHANI, Sonal Bharatkumar

Resigned
Gloucester Road, BarnetEN5 1RT
Born August 1975
Director
Appointed 11 Apr 2019
Resigned 18 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Manmeet Singh

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Sonal Bharatkumar Lakhani

Ceased
Gloucester Road, BarnetEN5 1RT
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 18 Dec 2020

Bimal Chandrakant Lakhani

Ceased
Gloucester Road, BarnetEN5 1RT
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 18 Dec 2020

Mr Charnjit Singh Dhaliwal

Ceased
Sutton, SurreySM2 5RN
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Incorporation Company
5 August 2013
NEWINCIncorporation