Company NameSilkfitnesstherapy Ltd
DirectorMichael Mason
Company StatusActive
Company Number11836819
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Michael Mason
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameMr Fabio Giuseppe Mazzieri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Unit 6a Fountain Street
Macclesfield
SK10 1JN
Director NameMrs Katie Jane Mazzieri
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Unit 6a Fountain St
Macclesfield
SK10 1JN

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

11 December 2023Appointment of Michael Mason as a director on 11 December 2023 (2 pages)
26 September 2023Registered office address changed from The Green Unit 6a Fountain Street Macclesfield SK10 1JN England to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 26 September 2023 (1 page)
12 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 March 2023Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 20 February 2019 (2 pages)
10 March 2023Change of details for Mrs Katie Jane Mazzieri as a person with significant control on 20 February 2019 (2 pages)
9 March 2023Change of details for Mrs Fabio Jane Mazzieri as a person with significant control on 20 February 2019 (2 pages)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mrs Katie Jane Mazzieri on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Fabio Jane Mazzieri on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Fabio Jane Giuseppe Mazzieri on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Fabio Giuseppe Mazzieri on 8 February 2021 (2 pages)
8 February 2021Registered office address changed from Beaumont Cottage Congleton Rd Gawsworth SK11 9ER England to The Green Unit 6a Fountain Street Macclesfield SK10 1JN on 8 February 2021 (1 page)
8 February 2021Director's details changed for Mrs Katie Jane Mazzieri on 8 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages)
1 February 2021Change of details for a person with significant control (2 pages)
1 February 2021Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Change of details for Mrs Katie Jane Mazzieri as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages)
29 January 2021Change of details for Mr Fabio Giuseppe Mazzieri as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Fabio Giuseppe Mazzieri on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mrs Katie Jane Mazzieri on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Beaumont Cottage Congleton Rd Gawsworth SK11 9ER on 29 January 2021 (1 page)
16 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)