Background WavePink WaveYellow Wave

D&T FITNESS LTD (09821083)

D&T FITNESS LTD (09821083) is an active UK company. incorporated on 13 October 2015. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. D&T FITNESS LTD has been registered for 10 years. Current directors include DRAKE, David Anthony, DRAKE, Tracey Angela.

Company Number
09821083
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
414-416 Blackpool Road, Preston, PR2 2DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DRAKE, David Anthony, DRAKE, Tracey Angela
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&T FITNESS LTD

D&T FITNESS LTD is an active company incorporated on 13 October 2015 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. D&T FITNESS LTD was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09821083

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

414-416 Blackpool Road Ashton-On-Ribble Preston, PR2 2DX,

Previous Addresses

Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England
From: 16 March 2021To: 15 February 2024
10 Dukinfield Court Buckshaw Village Chorley PR7 7FH United Kingdom
From: 13 October 2015To: 16 March 2021
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 16
Director Joined
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DRAKE, David Anthony

Active
Blackpool Road, PrestonPR2 2DX
Born May 1974
Director
Appointed 11 Sept 2024

DRAKE, Tracey Angela

Active
Blackpool Road, PrestonPR2 2DX
Born September 1974
Director
Appointed 13 Oct 2015

DRAKE, David Anthony

Resigned
Buckshaw Village, ChorleyPR7 7FH
Born May 1974
Director
Appointed 13 Oct 2015
Resigned 31 Dec 2015

Persons with significant control

2

Ms Tracey Angela Drake

Active
Blackpool Road, PrestonPR2 2DX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016

Mr David Anthony Drake

Active
Blackpool Road, PrestonPR2 2DX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Incorporation Company
13 October 2015
NEWINCIncorporation