Company NameNew You Bootcamp Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number06409044
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 South Molton St South Molton Street
London
W1K 5RR
Director NameSunny Moran
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RolePR Consultant
Correspondence Address117, Bennett Road
Charminster
Bournemouth
Dorset
BH3 4HY
Director NameMiss Jacqueline Cleaver
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address42 South Molton Street
London
W1K 5RR
Secretary NameDMC Mgt Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressDmc House
Pullman Business Park Pullman Way
Ringwood
Hampshire
BH24 1HD

Contact

Websitewww.newyoubootcamp.com

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
25 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 October 2019Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
26 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 December 2015Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR England to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page)
30 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Termination of appointment of Jacqueline Cleaver as a director on 25 August 2015 (1 page)
30 December 2015Registered office address changed from 83 Lower Road Salisbury SP2 9NH to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page)
30 December 2015Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages)
30 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Registered office address changed from 42 South Molton Street 42 South Molton Street London W1K 5RR England to 42 South Molton Street London W1K 5RR on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Jacqueline Cleaver as a director on 25 August 2015 (1 page)
30 December 2015Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages)
30 December 2015Appointment of Mr Robert Anthony Markham Thompson as a director on 1 August 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Director's details changed for Jacqueline Cleaver on 10 November 2013 (2 pages)
29 October 2014Director's details changed for Jacqueline Cleaver on 10 November 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 September 2013Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Wootton Grange Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on 4 September 2013 (1 page)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 February 2011Director's details changed for Jacqueline Cleaver on 25 October 2010 (2 pages)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page)
3 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Jacqueline Cleaver on 25 October 2010 (2 pages)
20 January 2011Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom on 20 January 2011 (1 page)
15 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 December 2009Director's details changed for Jacqueline Cleaver on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Jacqueline Cleaver on 16 December 2009 (2 pages)
30 December 2009Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 1St Floor 39 Poole Hill Bournemouth Dorset BH2 5PW on 30 December 2009 (1 page)
25 November 2009Director's details changed for Jacqueline Cleaver on 28 August 2009 (1 page)
25 November 2009Director's details changed for Jacqueline Cleaver on 28 August 2009 (1 page)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 25/10/08; full list of members (3 pages)
1 May 2009Return made up to 25/10/08; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from dmc house, pullman business park pullman way ringwood hants BH24 1HD (1 page)
22 April 2009Registered office changed on 22/04/2009 from dmc house, pullman business park pullman way ringwood hants BH24 1HD (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Appointment terminated secretary dmc mgt LIMITED (1 page)
26 June 2008Appointment terminated secretary dmc mgt LIMITED (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
25 October 2007Incorporation (12 pages)
25 October 2007Incorporation (12 pages)