Background WavePink WaveYellow Wave

RFL WELLBEING GROUP LTD (13172578)

RFL WELLBEING GROUP LTD (13172578) is an active UK company. incorporated on 2 February 2021. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. RFL WELLBEING GROUP LTD has been registered for 5 years. Current directors include HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MARSH, Robert Charles and 1 others.

Company Number
13172578
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
The Marlow Club, Marlow, SL7 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, MARSH, Robert Charles, WILLIAMS, Jonathan Robin
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFL WELLBEING GROUP LTD

RFL WELLBEING GROUP LTD is an active company incorporated on 2 February 2021 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. RFL WELLBEING GROUP LTD was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

13172578

LTD Company

Age

5 Years

Incorporated 2 February 2021

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 17 September 2025 (6 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Marlow Club Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

35 Loretto Gardens Harrow Middlesex HA3 9LY England
From: 2 February 2021To: 6 October 2021
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Secured
Jan 23
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Mar 26
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HINDOCHA, Bharat Thakarshi

Active
Fieldhouse Lane, MarlowSL7 1LU
Born April 1950
Director
Appointed 26 Mar 2021

LEWIS, Stephen Clifton

Active
Fieldhouse Lane, MarlowSL7 1LU
Born August 1956
Director
Appointed 26 Mar 2021

MARSH, Robert Charles

Active
Fieldhouse Lane, MarlowSL7 1LU
Born September 1968
Director
Appointed 13 Dec 2021

WILLIAMS, Jonathan Robin

Active
Loretto Gardens, HarrowHA3 9LY
Born December 1981
Director
Appointed 02 Feb 2021

EDWARDS, Thomas Charles

Resigned
Fieldhouse Lane, MarlowSL7 1LU
Born November 1988
Director
Appointed 02 Feb 2021
Resigned 17 Mar 2026

Persons with significant control

2

Thomas Charles Edwards

Active
Fieldhouse Lane, MarlowSL7 1LU
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021

Jonathan Robin Williams

Active
Fieldhouse Lane, MarlowSL7 1LU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Capital Alter Shares Subdivision
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Incorporation Company
2 February 2021
NEWINCIncorporation