Background WavePink WaveYellow Wave

CITY STRONGMAN LTD (09637098)

CITY STRONGMAN LTD (09637098) is an active UK company. incorporated on 12 June 2015. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in physical well-being activities. CITY STRONGMAN LTD has been registered for 10 years. Current directors include GOTTING, Ben Stephen, VACASSIN, Jean-Claude.

Company Number
09637098
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
GOTTING, Ben Stephen, VACASSIN, Jean-Claude
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY STRONGMAN LTD

CITY STRONGMAN LTD is an active company incorporated on 12 June 2015 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. CITY STRONGMAN LTD was registered 10 years ago.(SIC: 96040)

Status

active

Active since 10 years ago

Company No

09637098

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

33, 36 33-36 Lombard St London London EC3V 9BQ England
From: 7 December 2021To: 22 August 2022
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 July 2018To: 7 December 2021
20 Ayres Close London E13 8BN England
From: 26 August 2015To: 23 July 2018
Flat 2a 34 Englands Lane London NW3 4UE England
From: 12 June 2015To: 26 August 2015
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Oct 21
Director Joined
Sept 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOTTING, Ben Stephen

Active
Union Road, FarnhamGU9 7PT
Born February 1981
Director
Appointed 12 Jun 2015

VACASSIN, Jean-Claude

Active
Union Road, FarnhamGU9 7PT
Born September 1979
Director
Appointed 06 Apr 2022

BARKER, Elizabeth

Resigned
Ayres Close, LondonE13 8BN
Secretary
Appointed 12 Jun 2015
Resigned 29 Mar 2017

BARKER, Elizabeth Lucy

Resigned
Ayres Close, LondonE13 8BN
Born October 1982
Director
Appointed 12 Jun 2015
Resigned 29 Mar 2017

THOMAS, David Anthony

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1982
Director
Appointed 12 Jun 2015
Resigned 01 Oct 2021

Persons with significant control

4

1 Active
3 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 06 Jun 2017

Mr Ben Stephen Alwyn Gotting

Ceased
Ayres Close, LondonE13 8BN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2017

Mr David Anthony Thomas

Ceased
Ayres Close, LondonE13 8BN
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2017

Miss Elizabeth Lucy Barker

Ceased
16 Lborough Road, LondonN19 4NB
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Incorporation Company
12 June 2015
NEWINCIncorporation