Background WavePink WaveYellow Wave

INSTATE FITNESS COBHAM LIMITED (09351949)

INSTATE FITNESS COBHAM LIMITED (09351949) is an active UK company. incorporated on 11 December 2014. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. INSTATE FITNESS COBHAM LIMITED has been registered for 11 years. Current directors include MCCALL, Stephanie Mae, VACASSIN, Jean-Claude.

Company Number
09351949
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MCCALL, Stephanie Mae, VACASSIN, Jean-Claude
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTATE FITNESS COBHAM LIMITED

INSTATE FITNESS COBHAM LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. INSTATE FITNESS COBHAM LIMITED was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09351949

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

THE PTBIZ LIMITED
From: 9 January 2018To: 1 December 2020
FITNESS STREAMING LIMITED
From: 11 December 2014To: 9 January 2018
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Fairways Pendine Carmarthen SA33 4PA
From: 11 December 2014To: 14 August 2025
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 17
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
6
Officers
2
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

AL-AYOUBI, Tarek Ali

Resigned
Neville Road, SurreyKT1 3QX
Born November 1989
Director
Appointed 11 Dec 2014
Resigned 10 Dec 2017

SANTOS, Wesley Michael

Resigned
Union Road, FarnhamGU9 7PT
Born September 1991
Director
Appointed 20 Jun 2022
Resigned 29 Jul 2025

STONE, Samuel James

Resigned
John Cobb Road, WeybridgeKT13 0TE
Born April 1989
Director
Appointed 11 Dec 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

Instate Fitness Group Limited

Ceased
Pendine, CarmarthenSA33 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
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
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2014
NEWINCIncorporation