1
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
41,753 GBP2020-05-31
Officer
2009-12-10 ~ nowIIF 28 - Director → ME
2
93 Queen Street, Sheffield, South YorkshireDissolved Corporate (1 parent)
Officer
2009-04-21 ~ dissolvedIIF 86 - Director → ME
3
TG FRANCHISE LTD - 2018-11-05
ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
TG FRANCHISE LTD - 2015-10-21
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2013-10-08 ~ nowIIF 70 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-269,776 GBP2021-11-30
Officer
2012-10-16 ~ nowIIF 68 - Director → ME
5
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandDissolved Corporate (1 parent)
Officer
2013-10-28 ~ dissolvedIIF 72 - Director → ME
6
C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, EnglandActive Corporate (2 parents)
Officer
2022-09-27 ~ nowIIF 50 - Director → ME
Person with significant control
2022-09-27 ~ nowIIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2023-10-31
Officer
2022-10-07 ~ nowIIF 60 - Director → ME
Person with significant control
2022-10-07 ~ nowIIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-114,423 GBP2020-05-31
Officer
2013-08-27 ~ nowIIF 67 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
48,556 GBP2020-05-31
Officer
2012-05-22 ~ nowIIF 47 - Director → ME
10
5K FITNESS BROMLEY LTD - 2012-03-30
Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LeicestershireDissolved Corporate (1 parent)
Officer
2011-05-19 ~ dissolvedIIF 32 - Director → ME
11
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, KentDissolved Corporate (1 parent)
Officer
2014-06-11 ~ dissolvedIIF 39 - Director → ME
12
39 Cranley Drive Cranley Drive, Ilford, EssexDissolved Corporate (1 parent)
Officer
2008-08-01 ~ dissolvedIIF 80 - Director → ME
13
Simpson Wreford Llp, Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
0 GBP2022-09-01 ~ 2023-08-31
Officer
2020-03-13 ~ nowIIF 87 - Director → ME
Person with significant control
2020-03-13 ~ nowIIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Waterton Technology Centre, Waterton Industrial Estate, Bridgend, South WalesDissolved Corporate (2 parents)
Officer
2012-06-26 ~ dissolvedIIF 37 - Director → ME
15
C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-554,140 GBP2023-11-30
Officer
2022-08-30 ~ nowIIF 45 - Director → ME
Person with significant control
2022-06-15 ~ nowIIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandDissolved Corporate (1 parent)
Officer
2014-06-20 ~ dissolvedIIF 64 - Director → ME
17
27 Carlton Road, Slough, Berkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
998 GBP2024-03-31
Officer
2022-02-22 ~ nowIIF 84 - Director → ME
Person with significant control
2022-02-22 ~ nowIIF 26 - Ownership of shares – More than 50% but less than 75% → OE
IIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 26 - Right to appoint or remove directors → OE
18
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Officer
2017-08-23 ~ dissolvedIIF 43 - Director → ME
Person with significant control
2017-08-23 ~ dissolvedIIF 2 - Ownership of shares – More than 50% but less than 75% → OE
19
Unit 7 Trident Park, Halton Lea, Runcorn, CheshireDissolved Corporate (1 parent)
Officer
2012-09-11 ~ dissolvedIIF 73 - Director → ME
20
Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, EnglandDissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolvedIIF 38 - Director → ME
Person with significant control
2018-08-09 ~ dissolvedIIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
21
Innovation House, Innovation Way Discovery Park, Sandwich, Kent, EnglandDissolved Corporate (2 parents)
Officer
2015-10-21 ~ dissolvedIIF 59 - Director → ME
22
Innovation House, Ramsgate Road, Sandwich, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2015-07-24 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
23
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-26,388 GBP2023-11-30
Officer
2014-06-26 ~ nowIIF 65 - Director → ME
24
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-158,517 GBP2024-03-31
Person with significant control
2020-03-13 ~ nowIIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
JUMP ARENA LEEDS LIMITED - 2016-02-05
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedIIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West YorkshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,249 GBP2016-02-29
Officer
2018-03-20 ~ dissolvedIIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
233,464 GBP2023-05-31
Person with significant control
2016-04-06 ~ nowIIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Officer
2015-09-21 ~ dissolvedIIF 56 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Officer
2017-01-19 ~ dissolvedIIF 44 - Director → ME
30
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, EnglandActive Corporate (2 parents)
Equity (Company account)
-13,754 GBP2023-05-31
Officer
2021-03-19 ~ nowIIF 52 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
31
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West YorkshireDissolved Corporate (2 parents)
Officer
2012-11-12 ~ dissolvedIIF 75 - Director → ME
32
Kreston Reeves Innovation House, Ramsgate Rd, Sandwich, Kent, EnglandDissolved Corporate (1 parent)
Officer
2015-07-21 ~ dissolvedIIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
33
Allen House, 1 Westmead Road, Sutton, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
29,077 GBP2020-05-31
Officer
2012-09-11 ~ nowIIF 66 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
JUMP ARENA CARDIFF LIMITED - 2018-03-22
C/o Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West YorkshireDissolved Corporate (2 parents)
Equity (Company account)
203 GBP2018-02-28
Officer
2016-10-11 ~ dissolvedIIF 57 - Director → ME
35
Orchard Rising, Watling St, Rochester, EnglandDissolved Corporate (1 parent)
Officer
2014-04-01 ~ dissolvedIIF 46 - Director → ME
36
UK PREMIER FACADES LTD - 2024-09-26
CHELMS FITNESS LTD - 2021-05-17
Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United KingdomActive Corporate (1 parent)
Equity (Company account)
-53,172 GBP2023-11-30
Officer
2019-08-09 ~ nowIIF 30 - Director → ME
Person with significant control
2019-08-09 ~ nowIIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
37
C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
104,619 GBP2023-06-30
Officer
2016-12-19 ~ nowIIF 51 - Director → ME
Person with significant control
2016-12-19 ~ nowIIF 8 - Ownership of shares – 75% or more → OE
38
142-148 Main Road, Sidcup, KentDissolved Corporate (2 parents)
Equity (Company account)
54,200 GBP2019-02-26
Officer
2015-05-12 ~ dissolvedIIF 79 - Director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
39
32 Belgrave Road Belgrave Road, Leicester, United KingdomDissolved Corporate (1 parent)
Officer
2017-08-25 ~ dissolvedIIF 85 - Director → ME
Person with significant control
2017-08-25 ~ dissolvedIIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
40
Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-30,914 GBP2023-08-31
Officer
2019-02-12 ~ nowIIF 78 - Director → ME
Person with significant control
2019-02-12 ~ nowIIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
41
Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LeicestershireDissolved Corporate (1 parent)
Officer
2014-07-03 ~ dissolvedIIF 40 - Director → ME
42
296 High Street North, Manor Park, LondonDissolved Corporate (2 parents)
Officer
2006-10-30 ~ dissolvedIIF 82 - Director → ME
43
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-183,229 GBP2021-11-30
Officer
2012-11-08 ~ nowIIF 74 - Director → ME
44
296 High Street North, LondonDissolved Corporate (1 parent)
Officer
2005-03-08 ~ dissolvedIIF 81 - Director → ME
45
5K FITNESS PLYMOUTH LTD - 2012-03-30
6 Festival Building, Ashley Lane, SaltaireLiquidation Corporate (2 parents)
Equity (Company account)
-174,250 GBP2020-05-31
Officer
2011-05-19 ~ nowIIF 33 - Director → ME
46
5K FITNESS PETERBOROUGH LTD - 2012-03-30
Allen House, 1 Westmead Road, Sutton, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-106,956 GBP2020-05-31
Officer
2010-12-23 ~ nowIIF 31 - Director → ME
47
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2013-10-16 ~ nowIIF 71 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
Kreston Reeves Llp, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandDissolved Corporate (1 parent)
Officer
2013-02-14 ~ dissolvedIIF 49 - Director → ME
49
JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-09-05 ~ dissolvedIIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
50
PARKAM LTD - 2015-06-22
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents, 13 offsprings)
Equity (Company account)
692,797 GBP2023-11-30
Officer
2013-01-09 ~ nowIIF 29 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
135,471 GBP2023-05-31
Person with significant control
2021-03-19 ~ nowIIF 11 - Right to appoint or remove directors → OE
52
Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
-25,172 GBP2018-05-31
Officer
2017-05-13 ~ dissolvedIIF 63 - Director → ME
53
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United KingdomDissolved Corporate (2 parents)
Officer
2017-12-15 ~ dissolvedIIF 61 - Director → ME