Background WavePink WaveYellow Wave

TOTAL FITNESS FANATICS LIMITED (13804506)

TOTAL FITNESS FANATICS LIMITED (13804506) is an active UK company. incorporated on 16 December 2021. with registered office in Dover. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 3 other business activities. TOTAL FITNESS FANATICS LIMITED has been registered for 4 years. Current directors include HUSSAINZAY, Daoud, WOODFIELD, Karl.

Company Number
13804506
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
1 Poulton Close, Dover, CT17 0HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HUSSAINZAY, Daoud, WOODFIELD, Karl
SIC Codes
10890, 46390, 47910, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL FITNESS FANATICS LIMITED

TOTAL FITNESS FANATICS LIMITED is an active company incorporated on 16 December 2021 with the registered office located in Dover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 3 other business activities. TOTAL FITNESS FANATICS LIMITED was registered 4 years ago.(SIC: 10890, 46390, 47910, 86900)

Status

active

Active since 4 years ago

Company No

13804506

LTD Company

Age

4 Years

Incorporated 16 December 2021

Size

N/A

Accounts

ARD: 1/11

Up to Date

1y 4m left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 2 November 2024 - 1 November 2025(12 months)
Type: Unaudited Abridged

Next Due

Due by 1 August 2027
Period: 2 November 2025 - 1 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

1 Poulton Close Poulton Business Park Dover, CT17 0HL,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 19 June 2023To: 5 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 16 December 2021To: 19 June 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUSSAINZAY, Daoud

Active
Poulton Close, DoverCT17 0HL
Born April 1965
Director
Appointed 29 Oct 2023

WOODFIELD, Karl

Active
Poulton Close, DoverCT17 0HL
Born August 1959
Director
Appointed 08 Jul 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 16 Dec 2021
Resigned 07 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daoud Hussainzay

Active
Poulton Close, DoverCT17 0HL
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 December 2021
NEWINCIncorporation