Background WavePink WaveYellow Wave

TMBFITNESS LIMITED (10386084)

TMBFITNESS LIMITED (10386084) is an active UK company. incorporated on 20 September 2016. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. TMBFITNESS LIMITED has been registered for 9 years. Current directors include MCCALL, Stephanie Mae, VACASSIN, Jean-Claude.

Company Number
10386084
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 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
T

TMBFITNESS LIMITED

TMBFITNESS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. TMBFITNESS LIMITED was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10386084

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 19 December 2025 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

St Margarets Eridge Road Crowborough TN6 2SR United Kingdom
From: 20 September 2016To: 6 September 2024
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCALL, Stephanie Mae

Active
Union Road, FarnhamGU9 7PT
Born September 1993
Director
Appointed 28 Jun 2024

VACASSIN, Jean-Claude

Active
Union Road, FarnhamGU9 7PT
Born September 1979
Director
Appointed 28 Jun 2024

BURGESS, Thomas Michael

Resigned
Union Road, FarnhamGU9 7PT
Born March 1988
Director
Appointed 20 Sept 2016
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 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 28 Jun 2024

Mr Thomas Michael Burgess

Ceased
Union Road, FarnhamGU9 7PT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 September 2024
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Incorporation Company
20 September 2016
NEWINCIncorporation