Company NameBody Tech Fitness Ltd
DirectorNicholas Whitcombe
Company StatusActive
Company Number08337943
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Nicholas Whitcombe
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales
Director NameMs Emma Jane Mather
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goodwood Drive
Moreton
Wirral
Cheshire
CH46 1PY
Wales
Director NameMr Paul Fraser Murie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
Secretary NameMr Paul Fraser Murie
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
Director NameMr Nicholas Whitcombe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
Director NameMr Nicholas Whitcombe
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales
Director NameMr Aaron Mark Dixon
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Wallasey Road
Wallasey
CH44 2AG
Wales
Secretary NameMr Aaron Mark Dixon
StatusResigned
Appointed14 May 2018(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2018)
RoleCompany Director
Correspondence Address202 Wallasey Road
Wallasey
CH44 2AG
Wales
Director NameMr Joseph Oliver Thorpe
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(6 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales
Director NameMr Andrew Coombes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2021(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales
Director NameMiss Jade Suzanne Smith
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2021(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 The Soccer Dome
132 Birkenhead Road
Wallasey
Merseyside
CH44 7BZ
Wales
Director NameMr Thomas Sean Buckenham
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2023)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address132 Birkenhead Road
Wallasey
Merseyside
CH44 7BZ
Wales
Director NameMr Scott Alexander Bass
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2023(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales

Contact

Websitebodytechfitness.co.uk

Location

Registered Address132 Birkenhead Road
Wallasey
Wirral
CH44 7BZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Paul Fraser Murie
70.00%
Ordinary
30 at £1Emma Jane Mather
30.00%
Ordinary

Financials

Year2014
Net Worth£469
Cash£44,392
Current Liabilities£135,500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

29 March 2019Delivered on: 6 April 2019
Persons entitled: Mellor Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Appointment of Mr Andrew Coombes as a director on 9 February 2021 (2 pages)
24 November 2020Amended micro company accounts made up to 31 December 2019 (10 pages)
13 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Termination of appointment of Joseph Oliver Thorpe as a director on 24 June 2019 (1 page)
21 May 2019Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey Wirral CH44 7BZ on 21 May 2019 (1 page)
6 April 2019Registration of charge 083379430001, created on 29 March 2019 (23 pages)
28 March 2019Appointment of Mr Joseph Oliver Thorpe as a director on 27 March 2019 (2 pages)
6 December 2018Termination of appointment of Aaron Mark Dixon as a secretary on 1 December 2018 (1 page)
6 December 2018Termination of appointment of Aaron Mark Dixon as a director on 1 December 2018 (1 page)
6 December 2018Change of details for Mr Nicholas Whitcombe as a person with significant control on 1 November 2018 (2 pages)
5 November 2018Change of details for Mr Nicholas Whitcombe as a person with significant control on 2 November 2018 (2 pages)
2 November 2018Cessation of Nicholas Whitcombe as a person with significant control on 2 November 2018 (1 page)
7 September 2018Notification of Nicholas Whitcombe as a person with significant control on 6 November 2017 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
7 September 2018Cessation of Aaron Mark Dixon as a person with significant control on 1 September 2018 (1 page)
21 August 2018Registered office address changed from 168a Hoylake Road Moreton Wirral CH46 8TQ to 202 Wallasey Road Wallasey CH44 2AG on 21 August 2018 (1 page)
22 May 2018Appointment of Mr Aaron Mark Dixon as a director on 14 May 2018 (2 pages)
22 May 2018Notification of Aaron Mark Dixon as a person with significant control on 14 May 2018 (2 pages)
22 May 2018Appointment of Mr Aaron Mark Dixon as a secretary on 14 May 2018 (2 pages)
22 May 2018Termination of appointment of Paul Fraser Murie as a secretary on 14 May 2018 (1 page)
22 May 2018Termination of appointment of Paul Fraser Murie as a director on 14 May 2018 (1 page)
22 May 2018Cessation of Paul Fraser Murie as a person with significant control on 14 May 2018 (1 page)
11 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Nicholas Whitcombe as a director on 6 November 2017 (1 page)
8 January 2018Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages)
5 January 2018Notification of Nicholas Whitcombe as a person with significant control on 6 November 2017 (2 pages)
5 January 2018Change of details for Mr Paul Fraser Murie as a person with significant control on 6 November 2017 (2 pages)
5 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
20 November 2017Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages)
20 November 2017Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page)
20 November 2017Director's details changed for Mr Nicholas Whitcombe on 7 November 2017 (2 pages)
20 November 2017Director's details changed for Mr. Paul Fraser Murie on 7 November 2017 (2 pages)
20 November 2017Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page)
20 November 2017Director's details changed for Mr. Paul Fraser Murie on 7 November 2017 (2 pages)
20 November 2017Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page)
20 November 2017Secretary's details changed for Mr. Paul Fraser Murie on 7 November 2017 (1 page)
10 November 2017Termination of appointment of Emma Jane Mather as a director on 6 November 2017 (1 page)
10 November 2017Termination of appointment of Emma Jane Mather as a director on 6 November 2017 (1 page)
10 November 2017Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages)
10 November 2017Cessation of Emma Jane Mather as a person with significant control on 6 November 2017 (1 page)
10 November 2017Appointment of Mr Nicholas Whitcombe as a director on 6 November 2017 (2 pages)
10 November 2017Cessation of Emma Jane Mather as a person with significant control on 10 November 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
27 October 2014Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF to 168a Hoylake Road Moreton Wirral CH46 8TQ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF to 168a Hoylake Road Moreton Wirral CH46 8TQ on 27 October 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
17 December 2013Registered office address changed from 363 Woodchurch Road Prenton Wirral Cheshire CH42 8PE England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 363 Woodchurch Road Prenton Wirral Cheshire CH42 8PE England on 17 December 2013 (1 page)
20 December 2012Incorporation (20 pages)
20 December 2012Incorporation (20 pages)