Background WavePink WaveYellow Wave

BODY ETHICS LIMITED (12274116)

BODY ETHICS LIMITED (12274116) is an active UK company. incorporated on 22 October 2019. with registered office in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BODY ETHICS LIMITED has been registered for 6 years. Current directors include RAYMOND, Shane Andrew.

Company Number
12274116
Status
active
Type
ltd
Incorporated
22 October 2019
Age
6 years
Address
68 Wilbury Way, Hitchin, SG4 0TP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
RAYMOND, Shane Andrew
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODY ETHICS LIMITED

BODY ETHICS LIMITED is an active company incorporated on 22 October 2019 with the registered office located in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BODY ETHICS LIMITED was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12274116

LTD Company

Age

6 Years

Incorporated 22 October 2019

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

68 Wilbury Way Hitchin, SG4 0TP,

Previous Addresses

16 Rowan Grove St. Ippolyts Hitchin Hertfordshire SG4 7SP United Kingdom
From: 22 October 2019To: 26 March 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Nov 19
Director Joined
Jun 20
Director Left
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TASOU, Pavlos

Active
Wilbury Way, HitchinSG4 0TP
Secretary
Appointed 17 Jul 2023

RAYMOND, Shane Andrew

Active
Wilbury Way, HitchinSG4 0TP
Born February 1982
Director
Appointed 22 Oct 2019

TASOU, Paul Chrysostomou

Resigned
Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed 01 Jun 2020
Resigned 17 Jul 2023

Persons with significant control

2

Mr Pavlos Tasou

Active
Newbury Close, StevenageSG1 4TE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019

Mr Shane Andrew Raymond

Active
Wilbury Way, HitchinSG4 0TP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Incorporation Company
22 October 2019
NEWINCIncorporation