Background WavePink WaveYellow Wave

INSTATE FITNESS GROUP LIMITED (09175063)

INSTATE FITNESS GROUP LIMITED (09175063) is an active UK company. incorporated on 14 August 2014. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSTATE FITNESS GROUP LIMITED has been registered for 11 years. Current directors include MCCALL, Stephanie Mae, VACASSIN, Jean-Claude.

Company Number
09175063
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCALL, Stephanie Mae, VACASSIN, Jean-Claude
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTATE FITNESS GROUP LIMITED

INSTATE FITNESS GROUP LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSTATE FITNESS GROUP LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09175063

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SILVERMERE STRENGTH AND FITNESS LIMITED
From: 14 August 2014To: 1 December 2020
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Fairways Pendine Carmarthen SA33 4PA Wales
From: 11 September 2019To: 14 August 2025
60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 14 August 2014To: 11 September 2019
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 20
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCALL, Stephanie Mae

Active
Union Road, FarnhamGU9 7PT
Born September 1993
Director
Appointed 29 Jul 2025

VACASSIN, Jean-Claude

Active
Union Road, FarnhamGU9 7PT
Born September 1979
Director
Appointed 29 Jul 2025

SANTOS, Wesley Michael

Resigned
Union Road, FarnhamGU9 7PT
Born September 1991
Director
Appointed 14 Aug 2014
Resigned 29 Jul 2025

SPRAGG, Kenneth William

Resigned
Old London Road, Kingston Upon ThamesKT2 6QZ
Born June 1940
Director
Appointed 14 Aug 2014
Resigned 12 Oct 2020

STONE, Samuel James

Resigned
Pendine, CarmarthenSA33 4PA
Born April 1989
Director
Appointed 14 Aug 2014
Resigned 20 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025

Mr Wesley Michael Santos

Ceased
Union Road, FarnhamGU9 7PT
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2022
Ceased 29 Jul 2025

Mr Samuel James Stone

Ceased
John Cobb Road, WeybridgeKT13 0TE
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Aug 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Current Shortened
17 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation