Background WavePink WaveYellow Wave

0045 DERBYFIT (LEASECO) LIMITED (09039481)

0045 DERBYFIT (LEASECO) LIMITED (09039481) is an active UK company. incorporated on 14 May 2014. with registered office in Shirebrook. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. 0045 DERBYFIT (LEASECO) LIMITED has been registered for 11 years. Current directors include DICK, Alastair Peter Orford.

Company Number
09039481
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DICK, Alastair Peter Orford
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0045 DERBYFIT (LEASECO) LIMITED

0045 DERBYFIT (LEASECO) LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Shirebrook. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. 0045 DERBYFIT (LEASECO) LIMITED was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09039481

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SDI FITNESS 45 LIMITED
From: 6 October 2020To: 16 March 2024
SDI FITNESS (POOLE) LIMITED
From: 14 May 2014To: 6 October 2020
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 14 May 2014
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

LEACH, Barry John

Resigned
Shirebrook, MansfieldNG20 8RY
Born February 1966
Director
Appointed 14 May 2014
Resigned 27 Oct 2014

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Incorporation Company
14 May 2014
NEWINCIncorporation