Background WavePink WaveYellow Wave

INSTATE FITNESS WANDSWORTH LIMITED (13390011)

INSTATE FITNESS WANDSWORTH LIMITED (13390011) is an active UK company. incorporated on 12 May 2021. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. INSTATE FITNESS WANDSWORTH LIMITED has been registered for 4 years. Current directors include MCCALL, Stephanie Mae, VACASSIN, Jean-Claude.

Company Number
13390011
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MCCALL, Stephanie Mae, VACASSIN, Jean-Claude
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTATE FITNESS WANDSWORTH LIMITED

INSTATE FITNESS WANDSWORTH LIMITED is an active company incorporated on 12 May 2021 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. INSTATE FITNESS WANDSWORTH LIMITED was registered 4 years ago.(SIC: 93130)

Status

active

Active since 4 years ago

Company No

13390011

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Fairways Pendine Carmarthen SA33 4PA United Kingdom
From: 12 May 2021To: 14 August 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
May 22
Owner Exit
May 22
Owner Exit
Jun 22
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCALL, Stephanie Mae

Active
Union Road, FarnhamGU9 7PT
Born September 1993
Director
Appointed 29 Jul 2025

VACASSIN, Jean-Claude

Active
Union Road, FarnhamGU9 7PT
Born September 1979
Director
Appointed 29 Jul 2025

STONE, Samuel

Resigned
John Cobb Road, SurreyKT13 0TE
Secretary
Appointed 12 May 2021
Resigned 30 May 2022

SANTOS, Wesley

Resigned
Winston Drive, SurreyKT11 3BS
Born September 1991
Director
Appointed 12 May 2021
Resigned 29 Jul 2025

STONE, Samuel

Resigned
John Cobb Road, SurreyKT13 0TE
Born April 1989
Director
Appointed 12 May 2021
Resigned 30 May 2022

Persons with significant control

4

1 Active
3 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025

Instate Fitness Group Limited

Ceased
Pendine, CarmarthenSA33 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 29 Jul 2025

Mr Wesley Santos

Ceased
Winston Drive, SurreyKT11 3BS
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 20 Jun 2022

Mr Samuel Stone

Ceased
John Cobb Road, SurreyKT13 0TE
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Current Shortened
17 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Incorporation Company
12 May 2021
NEWINCIncorporation