Background WavePink WaveYellow Wave

MINISTRY DOES FITNESS LIMITED (09622206)

MINISTRY DOES FITNESS LIMITED (09622206) is an active UK company. incorporated on 3 June 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MINISTRY DOES FITNESS LIMITED has been registered for 10 years. Current directors include MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan.

Company Number
09622206
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
103 Gaunt Street, London, SE1 6DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY DOES FITNESS LIMITED

MINISTRY DOES FITNESS LIMITED is an active company incorporated on 3 June 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MINISTRY DOES FITNESS LIMITED was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09622206

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MUSIC FITNESS EXPERIENCE LIMITED
From: 3 June 2015To: 17 March 2017
Contact
Address

103 Gaunt Street London, SE1 6DP,

Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Aug 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MINSTRY OF SOUND GROUP LIMITED

Active
Gaunt Street, LondonSE1 6DP
Corporate secretary
Appointed 19 Oct 2016

MCALLISTER, Caitlin

Active
Gaunt Street, LondonSE1 6DP
Born October 1990
Director
Appointed 09 Jul 2024

MONTGOMERY, Sarah Chloe

Active
Gaunt Street, LondonSE1 6DP
Born June 1986
Director
Appointed 09 Jul 2024

PRESENCER, Lohan

Active
Gaunt Street, LondonSE1 6DP
Born October 1970
Director
Appointed 03 Jun 2015

ASHMAN, Jonathan Paul

Resigned
Gaunt Street, LondonSE1 6DP
Born November 1981
Director
Appointed 26 Feb 2018
Resigned 02 Nov 2018

BEVAN, Jonathan David

Resigned
Gaunt Street, LondonSE1 6DP
Born May 1971
Director
Appointed 19 Oct 2016
Resigned 26 Feb 2018

EISNER, Alan John

Resigned
Gaunt Street, LondonSE1 6DP
Born July 1963
Director
Appointed 28 Mar 2017
Resigned 31 Mar 2017

FARROW, Ben

Resigned
Gaunt Street, LondonSE1 6DP
Born July 1982
Director
Appointed 02 Nov 2018
Resigned 09 Jul 2024

WATTS, Raju Paul

Resigned
Gaunt Street, LondonSE1 6DP
Born November 1973
Director
Appointed 03 Jun 2015
Resigned 06 Oct 2016

Persons with significant control

1

0 Active
1 Ceased
Gaunt Street, LondonSE1 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Resolution
9 May 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 October 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2015
NEWINCIncorporation