Background WavePink WaveYellow Wave

HIT 5 TRAINING LTD (11643202)

HIT 5 TRAINING LTD (11643202) is an active UK company. incorporated on 25 October 2018. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. HIT 5 TRAINING LTD has been registered for 7 years. Current directors include CLOWES, Victoria Margaret, WOOD, Russell Charles.

Company Number
11643202
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CLOWES, Victoria Margaret, WOOD, Russell Charles
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT 5 TRAINING LTD

HIT 5 TRAINING LTD is an active company incorporated on 25 October 2018 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. HIT 5 TRAINING LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11643202

LTD Company

Age

7 Years

Incorporated 25 October 2018

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England
From: 10 November 2020To: 13 November 2020
1265 Century Way Leeds LS15 8ZB United Kingdom
From: 25 October 2018To: 10 November 2020
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Mar 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Capital Update
Aug 24
9
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLOWES, Victoria Margaret

Active
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 13 Oct 2021

WOOD, Russell Charles

Active
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 25 Oct 2018

RICHARDS, Lynn

Resigned
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 25 Oct 2018
Resigned 13 Oct 2021

RICHARDS, Martin

Resigned
Century Way, LeedsLS15 8ZB
Born January 1970
Director
Appointed 25 Oct 2018
Resigned 13 Oct 2021

Persons with significant control

3

Mrs Janette Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019

Mr Charles James Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019

Mr Russell Charles Wood

Active
Century Way, LeedsLS15 8ZB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Legacy
6 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2024
SH19Statement of Capital
Legacy
6 August 2024
CAP-SSCAP-SS
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Incorporation Company
25 October 2018
NEWINCIncorporation