Background WavePink WaveYellow Wave

I AM MUSCLE LTD (11982131)

I AM MUSCLE LTD (11982131) is an active UK company. incorporated on 7 May 2019. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. I AM MUSCLE LTD has been registered for 6 years. Current directors include WESTWOOD, David, WESTWOOD, Jade.

Company Number
11982131
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Suite B2 Joseph's Well, Leeds, LS3 1AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
WESTWOOD, David, WESTWOOD, Jade
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I AM MUSCLE LTD

I AM MUSCLE LTD is an active company incorporated on 7 May 2019 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. I AM MUSCLE LTD was registered 6 years ago.(SIC: 47910)

Status

active

Active since 6 years ago

Company No

11982131

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Suite B2 Joseph's Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England
From: 29 February 2024To: 5 April 2024
PO Box 772 Iam PO Box 772 Wakefield WF1 9UB England
From: 19 October 2020To: 29 February 2024
37 Meadowgate Drive Lofthouse Wakefield WF3 3SR England
From: 10 October 2019To: 19 October 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 7 May 2019To: 10 October 2019
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Feb 23
Funding Round
Feb 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WESTWOOD, David

Active
Joseph's Well, LeedsLS3 1AB
Born August 1966
Director
Appointed 10 Oct 2019

WESTWOOD, Jade

Active
Joseph's Well, LeedsLS3 1AB
Born November 1993
Director
Appointed 07 Feb 2023

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 May 2019
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David Westwood

Active
Joseph's Well, LeedsLS3 1AB
Born August 1966

Nature of Control

Significant influence or control
Notified 10 Oct 2019

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Incorporation Company
7 May 2019
NEWINCIncorporation