Background WavePink WaveYellow Wave

TRIANGLE FITNESS LIMITED (13060837)

TRIANGLE FITNESS LIMITED (13060837) is an active UK company. incorporated on 3 December 2020. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. TRIANGLE FITNESS LIMITED has been registered for 5 years. Current directors include DRYSDALE, Robin Wordsworth, EDWARDS, Steven James, HELLYER, Compton Graham and 2 others.

Company Number
13060837
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
17 East Walk North Walk, Bristol, BS37 4AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DRYSDALE, Robin Wordsworth, EDWARDS, Steven James, HELLYER, Compton Graham, PALMER, Benjamin John, RUDEBECK, Howard Alan
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE FITNESS LIMITED

TRIANGLE FITNESS LIMITED is an active company incorporated on 3 December 2020 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. TRIANGLE FITNESS LIMITED was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

13060837

LTD Company

Age

5 Years

Incorporated 3 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

17 East Walk North Walk Yate Bristol, BS37 4AP,

Previous Addresses

Potterne House Potterne Way Wimborne Dorset BH21 6RS United Kingdom
From: 3 December 2020To: 13 April 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 21
Funding Round
Jul 21
Funding Round
Jan 24
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
Nov 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DRYSDALE, Robin Wordsworth

Active
Limerston Street, LondonSW10 0BL
Born September 1952
Director
Appointed 03 Dec 2020

EDWARDS, Steven James

Active
North Walk, BristolBS37 4AP
Born February 1970
Director
Appointed 01 Nov 2024

HELLYER, Compton Graham

Active
Yattendon, ThatchamRG18 0UE
Born July 1946
Director
Appointed 31 Dec 2020

PALMER, Benjamin John

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1980
Director
Appointed 07 Jan 2021

RUDEBECK, Howard Alan

Active
Beedon, NewburyRG20 8SW
Born September 1947
Director
Appointed 07 Jan 2021

MOSS, Duncan Geoffrey Frank

Resigned
Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 03 Dec 2020
Resigned 14 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Robin Wordsworth Drysdale

Ceased
Limerston Street, LondonSW10 0BL
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Resolution
18 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Incorporation Company
3 December 2020
NEWINCIncorporation