Background WavePink WaveYellow Wave

CROSS4FIT LTD (11655791)

CROSS4FIT LTD (11655791) is an active UK company. incorporated on 2 November 2018. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. CROSS4FIT LTD has been registered for 7 years. Current directors include MARDON, Charles James, MARDON, Janette, MOTANOV, Michail.

Company Number
11655791
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MARDON, Charles James, MARDON, Janette, MOTANOV, Michail
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS4FIT LTD

CROSS4FIT LTD is an active company incorporated on 2 November 2018 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. CROSS4FIT LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11655791

LTD Company

Age

7 Years

Incorporated 2 November 2018

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 30 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
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: 2 November 2018To: 10 November 2020
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Share Issue
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Capital Update
Jul 24
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 22 Sept 2022

MARDON, Janette

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 22 Sept 2022

MOTANOV, Michail

Active
Century Way, LeedsLS15 8ZB
Born June 1988
Director
Appointed 22 Sept 2022

CLOWES, Victoria Margaret

Resigned
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 02 Nov 2018
Resigned 22 Sept 2022

MARDON, Clive Stirling

Resigned
Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 02 Nov 2018
Resigned 22 Sept 2022

MARDON, Eleanor May

Resigned
Century Way, LeedsLS15 8ZB
Born May 1981
Director
Appointed 02 Nov 2018
Resigned 22 Sept 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Michail Motanov

Active
Century Way, LeedsLS15 8ZB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2022

Mr Charles James Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 15 Apr 2019

Mrs Janette Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 15 Apr 2019

Miss Victoria Margaret Clowes

Ceased
Century Way, LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2018
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Legacy
31 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
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
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
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
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
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
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Incorporation Company
2 November 2018
NEWINCIncorporation