Background WavePink WaveYellow Wave

F45 HOLLOWAY LIMITED (10850549)

F45 HOLLOWAY LIMITED (10850549) is an active UK company. incorporated on 5 July 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. F45 HOLLOWAY LIMITED has been registered for 8 years. Current directors include SWART, Rene, VAN DER MERWE, Hanri.

Company Number
10850549
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
258 Holloway Road, London, N7 6NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SWART, Rene, VAN DER MERWE, Hanri
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F45 HOLLOWAY LIMITED

F45 HOLLOWAY LIMITED is an active company incorporated on 5 July 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. F45 HOLLOWAY LIMITED was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10850549

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

FITCOMM LIMITED
From: 5 July 2017To: 17 June 2020
Contact
Address

258 Holloway Road London, N7 6NE,

Previous Addresses

42 Besley Street London SW16 6BD United Kingdom
From: 28 June 2018To: 30 October 2018
986 Anchor House St. George Wharf London SW8 2FH United Kingdom
From: 5 July 2017To: 28 June 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
May 20
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Mar 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SWART, Rene

Active
Holloway Road, LondonN7 6NE
Born October 1981
Director
Appointed 05 Jul 2017

VAN DER MERWE, Hanri

Active
LondonN7 6NE
Born June 1985
Director
Appointed 05 Jul 2017

GARNER, Timothy John

Resigned
LondonN7 6NE
Born April 1970
Director
Appointed 25 Sept 2017
Resigned 08 Jul 2024

KRUGER, Cecilia Martilie

Resigned
Tannoy Square, LondonSE27 9SG
Born August 1977
Director
Appointed 11 Sept 2017
Resigned 25 Sept 2017

QUINTANILLA, Fernando Jose

Resigned
St. George Wharf, LondonSW8 2FH
Born April 1979
Director
Appointed 11 Sept 2017
Resigned 26 Mar 2018

RICHARDSON, Claire Victoria

Resigned
LondonN7 6NE
Born February 1984
Director
Appointed 21 Oct 2019
Resigned 08 Jul 2024

Persons with significant control

1

Holloway Road, LondonN7 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 June 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Incorporation Company
5 July 2017
NEWINCIncorporation