Company NameTrix2Themax Fitness Limited
DirectorClifford Johnson
Company StatusActive
Company Number04644410
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Clifford Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Knightsbridge Court
1 Wells View Drive
Bromley
BR2 9TU
Secretary NameZaheer Dudhia
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Chingford Mount Road
South Chingford
London
E4 9AA
Secretary NameVincent Halpern
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address97 Cotton Avenue
Acton
London
W3 6YF
Secretary NameKaren Johnson
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 June 2016)
RoleAccountant
Correspondence Address25 Raleigh Road
Penge
London
SE20 7JE

Contact

Websitewww.trix2themaxfitness.com
Telephone07 976796652
Telephone regionMobile

Location

Registered AddressFlat 2 Knightsbridge Court
1 Wells View Drive
Bromley
BR2 9TU
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,562
Cash£200
Current Liabilities£4,762

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
8 January 2024Director's details changed for Mr Clifford Johnson on 2 January 2024 (2 pages)
8 January 2024Change of details for Mr Clifford Johnson as a person with significant control on 2 January 2024 (2 pages)
8 January 2024Registered office address changed from Flat 4 191 Lawrie Park Gardens London SE26 6XJ England to Flat 2 Knightsbridge Court 1 Wells View Drive Bromley BR2 9TU on 8 January 2024 (1 page)
4 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2021Change of details for Mr Clifford Johnson as a person with significant control on 22 January 2021 (2 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Change of details for Mr Clifford Johnson as a person with significant control on 21 February 2017 (2 pages)
23 January 2018Change of details for Mr Clifford Johnson as a person with significant control on 21 February 2017 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Registered office address changed from 25 Raleigh Road Penge London SE20 7JE to Flat 4 191 Lawrie Park Gardens London SE26 6XJ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 25 Raleigh Road Penge London SE20 7JE to Flat 4 191 Lawrie Park Gardens London SE26 6XJ on 23 February 2017 (1 page)
22 February 2017Director's details changed for Mr Clifford Johnson on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Clifford Johnson on 21 February 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 June 2016Termination of appointment of Karen Johnson as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Karen Johnson as a secretary on 29 June 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Director's details changed for Clifford Johnson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Clifford Johnson on 22 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
8 April 2008Return made up to 22/01/08; full list of members (3 pages)
8 April 2008Return made up to 22/01/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 22/01/07; full list of members (2 pages)
23 February 2007Return made up to 22/01/07; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 76 charnwood road south norwood london SE25 6NU (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 76 charnwood road south norwood london SE25 6NU (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
25 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 February 2006Return made up to 22/01/06; full list of members (2 pages)
16 February 2006Return made up to 22/01/06; full list of members (2 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Location of debenture register (1 page)
5 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: flat 3 42C grand parade, green lanes harringey london N4 1AQ (1 page)
28 February 2004Registered office changed on 28/02/04 from: flat 3 42C grand parade, green lanes harringey london N4 1AQ (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: FLAT3 42C grande parade green lane harringey london N4 1QA (1 page)
11 February 2003Registered office changed on 11/02/03 from: FLAT3 42C grande parade green lane harringey london N4 1QA (1 page)
22 January 2003Incorporation (20 pages)
22 January 2003Incorporation (20 pages)