Background WavePink WaveYellow Wave

PHYSEEK LEISURE LTD (10908013)

PHYSEEK LEISURE LTD (10908013) is an active UK company. incorporated on 9 August 2017. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PHYSEEK LEISURE LTD has been registered for 8 years. Current directors include MERALI, Faaris Fiaz, MERALI, Fiaz.

Company Number
10908013
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
98 Queensgate Centre, Peterborough, PE1 1NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MERALI, Faaris Fiaz, MERALI, Fiaz
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSEEK LEISURE LTD

PHYSEEK LEISURE LTD is an active company incorporated on 9 August 2017 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PHYSEEK LEISURE LTD was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10908013

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 12 August 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 December 2023 (2 years ago)
Submitted on 20 December 2023 (2 years ago)

Next Due

Due by 18 December 2024
For period ending 4 December 2024
Contact
Address

98 Queensgate Centre Peterborough, PE1 1NS,

Previous Addresses

2 Trevelyan Avenue London E12 5PL United Kingdom
From: 9 August 2017To: 4 December 2020
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Apr 21
Director Left
Mar 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MERALI, Faaris Fiaz

Active
Queensgate Centre, PeterboroughPE1 1NS
Born January 2001
Director
Appointed 01 Dec 2020

MERALI, Fiaz

Active
Queensgate Centre, PeterboroughPE1 1NS
Born December 1972
Director
Appointed 22 Apr 2021

ANWAR, Sidra

Resigned
Queensgate Centre, PeterboroughPE1 1NS
Born December 1985
Director
Appointed 09 Aug 2017
Resigned 30 Nov 2020

MERALI, Uneiza

Resigned
Queensgate Centre, PeterboroughPE1 1NS
Born November 1971
Director
Appointed 01 Dec 2020
Resigned 07 Mar 2023

SHOKAT, Nadeem

Resigned
Trevelyan Avenue, LondonE12 5PL
Born December 1979
Director
Appointed 09 Aug 2017
Resigned 30 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Faaris Fiaz Merali

Active
Queensgate Centre, PeterboroughPE1 1NS
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Dec 2020

Mrs Uneiza Merali

Active
Queensgate Centre, PeterboroughPE1 1NS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Mr Nadeem Shokat

Ceased
Trevelyan Avenue, LondonE12 5PL
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Aug 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Incorporation Company
9 August 2017
NEWINCIncorporation