Background WavePink WaveYellow Wave

FITNESS SPACE (FRANCHISE) LTD (08959181)

FITNESS SPACE (FRANCHISE) LTD (08959181) is an active UK company. incorporated on 26 March 2014. with registered office in Waterlooville. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FITNESS SPACE (FRANCHISE) LTD has been registered for 12 years. Current directors include BENJAMIN, Timothy David, PYE, John, WRIGHT, Christopher David.

Company Number
08959181
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
9 Stratfield Park, Waterlooville, PO7 7XN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BENJAMIN, Timothy David, PYE, John, WRIGHT, Christopher David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS SPACE (FRANCHISE) LTD

FITNESS SPACE (FRANCHISE) LTD is an active company incorporated on 26 March 2014 with the registered office located in Waterlooville. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FITNESS SPACE (FRANCHISE) LTD was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08959181

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

THE FITNESS SPACE (FRANCHISE) LTD
From: 26 March 2014To: 26 October 2017
Contact
Address

9 Stratfield Park Elettra Avenue Waterlooville, PO7 7XN,

Timeline

13 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Share Buyback
Dec 16
Capital Reduction
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Left
Oct 20
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENJAMIN, Timothy David

Active
Stratfield Park, WaterloovillePO7 7XN
Born May 1982
Director
Appointed 26 Mar 2014

PYE, John

Active
Stratfield Park, WaterloovillePO7 7XN
Born April 1980
Director
Appointed 01 Sept 2014

WRIGHT, Christopher David

Active
Stratfield Park, WaterloovillePO7 7XN
Born February 1986
Director
Appointed 01 Sept 2014

DHALIWAL, Charnjit Singh

Resigned
Stratfield Park, WaterloovillePO7 7XN
Born February 1974
Director
Appointed 05 Jan 2016
Resigned 08 Oct 2016

HATTON, Michael Leonard

Resigned
Stratfield Park, WaterloovillePO7 7XN
Born January 1986
Director
Appointed 24 Feb 2017
Resigned 27 Nov 2019

Persons with significant control

1

Mr Timothy David Benjamin

Active
Stratfield Park, WaterloovillePO7 7XN
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts Amended With Accounts Type Total Exemption Full
6 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Capital Cancellation Shares
22 December 2016
SH06Cancellation of Shares
Second Filing Of Annual Return With Made Up Date
19 December 2016
RP04AR01RP04AR01
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 December 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Incorporation Company
26 March 2014
NEWINCIncorporation