Background WavePink WaveYellow Wave

ELEV8TE FITNESS LTD (12450970)

ELEV8TE FITNESS LTD (12450970) is an active UK company. incorporated on 10 February 2020. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ELEV8TE FITNESS LTD has been registered for 6 years. Current directors include CLOWES, Victoria Margaret, TWEED, Luke John Robert.

Company Number
12450970
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CLOWES, Victoria Margaret, TWEED, Luke John Robert
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEV8TE FITNESS LTD

ELEV8TE FITNESS LTD is an active company incorporated on 10 February 2020 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ELEV8TE FITNESS LTD was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12450970

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

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

26 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 20
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
May 23
Director Left
May 23
Funding Round
Jun 23
Director Joined
Jun 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
17
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLOWES, Victoria Margaret

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

TWEED, Luke John Robert

Active
Century Way, LeedsLS15 8ZB
Born July 2002
Director
Appointed 14 Jun 2023

RICHARDS, Lynn

Resigned
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 10 Feb 2020
Resigned 13 Oct 2021

RICHARDS, Martin

Resigned
Century Way, LeedsLS15 8ZB
Born January 1970
Director
Appointed 10 Feb 2020
Resigned 13 Oct 2021

WOOD, Russell Charles

Resigned
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 10 Feb 2020
Resigned 02 Mar 2023

Persons with significant control

3

2 Active
1 Ceased
Chamberlain Street, WellsBA5 2PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023

Miss Victoria Margaret Clowes

Active
Century Way, LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021

Mr Russell Charles Wood

Ceased
Century Way, LeedsLS15 8ZB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2024
RP04SH01RP04SH01
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 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
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Incorporation Company
10 February 2020
NEWINCIncorporation