Background WavePink WaveYellow Wave

FITNESS MIDCO 1 LIMITED (11077421)

FITNESS MIDCO 1 LIMITED (11077421) is an active UK company. incorporated on 22 November 2017. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FITNESS MIDCO 1 LIMITED has been registered for 8 years. Current directors include TWINBERROW, Stuart Eric.

Company Number
11077421
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
R+, Reading, RG1 1AZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TWINBERROW, Stuart Eric
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS MIDCO 1 LIMITED

FITNESS MIDCO 1 LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FITNESS MIDCO 1 LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11077421

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

R+ Blagrave Street Reading, RG1 1AZ,

Previous Addresses

, 2nd Floor Waverley House 7-12 Noel Street, London, England, W1F 8GQ, England
From: 22 November 2017To: 2 January 2020
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Funding Round
Nov 19
Loan Secured
Nov 19
Funding Round
Sept 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Feb 25
Director Left
Mar 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TWINBERROW, Stuart Eric

Active
Blagrave Street, ReadingRG1 1AZ
Born December 1979
Director
Appointed 19 Jun 2024

HURRELL, James Lewis

Resigned
Blagrave Street, ReadingRG1 1AZ
Born September 1985
Director
Appointed 22 Nov 2017
Resigned 19 Jun 2024

MATHEWS, Andrew John

Resigned
Blagrave Street, ReadingRG1 1AZ
Born August 1970
Director
Appointed 05 Jan 2018
Resigned 23 Mar 2026

Persons with significant control

1

2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 February 2025
SH19Statement of Capital
Legacy
14 February 2025
SH20SH20
Legacy
14 February 2025
CAP-SSCAP-SS
Resolution
14 February 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Resolution
22 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Legacy
30 August 2019
PARENT_ACCPARENT_ACC
Legacy
30 August 2019
GUARANTEE2GUARANTEE2
Legacy
30 August 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Incorporation Company
22 November 2017
NEWINCIncorporation