Background WavePink WaveYellow Wave

DISTRICT FITNESS GROUP LTD (11726075)

DISTRICT FITNESS GROUP LTD (11726075) is an active UK company. incorporated on 13 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DISTRICT FITNESS GROUP LTD has been registered for 7 years. Current directors include NYE DAVIES, Ben, NYE DAVIES, Rosie.

Company Number
11726075
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
10 Hardwicks Square, London, SW18 4JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NYE DAVIES, Ben, NYE DAVIES, Rosie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRICT FITNESS GROUP LTD

DISTRICT FITNESS GROUP LTD is an active company incorporated on 13 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DISTRICT FITNESS GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11726075

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

10 Hardwicks Square Wandsworth London, SW18 4JS,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 18
Director Joined
May 22
Director Left
Jun 22
Owner Exit
Jun 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NYE DAVIES, Ben

Active
Hardwicks Square, LondonSW18 4JS
Born March 1995
Director
Appointed 06 May 2022

NYE DAVIES, Rosie

Active
Hardwicks Square, LondonSW18 4JS
Born January 1990
Director
Appointed 13 Dec 2018

MAXWELL, John Samson

Resigned
Hardwicks Square, LondonSW18 4JS
Born August 1984
Director
Appointed 13 Dec 2018
Resigned 16 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr John Samson Maxwell

Ceased
Hardwicks Square, LondonSW18 4JS
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 16 Jun 2022

Rosie Nye Davies

Active
Hardwicks Square, LondonSW18 4JS
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Incorporation Company
13 December 2018
NEWINCIncorporation