Company Name1080 Fitness Ltd
DirectorTankut Kofturcu
Company StatusActive
Company Number06794247
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous Names1080 Fitness Ltd and 1080 Fitness (2017) Ltd

Business Activity

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

Director

Director NameMr Tankut Kofturcu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressDeneway House 1st Floor
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ

Contact

Website1080fitness.com

Location

Registered AddressDeneway House 1st Floor
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1000 at £1Tankut Kofturcu
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,683
Current Liabilities£6,341

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

27 April 2023Micro company accounts made up to 31 January 2023 (6 pages)
23 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
19 July 2022Micro company accounts made up to 31 January 2022 (7 pages)
24 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
17 June 2021Micro company accounts made up to 31 January 2021 (7 pages)
25 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
25 January 2021Change of details for Tankut Kofturcu as a person with significant control on 20 January 2020 (2 pages)
10 July 2020Micro company accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Tankut Kofturcu on 20 January 2019 (2 pages)
20 January 2020Change of details for Tankut Kofturcu as a person with significant control on 20 January 2019 (2 pages)
20 January 2020Director's details changed for Mr Tankut Kofturcu on 20 January 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
18 July 2018Change of details for Tankut Kofturcu as a person with significant control on 18 July 2018 (2 pages)
3 April 2018Registered office address changed from 31 Station Road New Barnet Barnet EN5 1PH England to Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 3 April 2018 (1 page)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 132a Boundary Road London NW8 0RH to 31 Station Road New Barnet Barnet EN5 1PH on 11 January 2018 (1 page)
20 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 September 2017Change of details for Tankut Kofturcu as a person with significant control on 10 September 2017 (2 pages)
14 September 2017Director's details changed for Tankut Kofturcu on 10 September 2017 (2 pages)
14 September 2017Director's details changed for Tankut Kofturcu on 10 September 2017 (2 pages)
14 September 2017Change of details for Tankut Kofturcu as a person with significant control on 10 September 2017 (2 pages)
31 August 2017Change of name notice (2 pages)
31 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-25
(2 pages)
31 August 2017Change of name notice (2 pages)
31 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-25
(2 pages)
23 August 2017Notification of Tankut Kofturcu as a person with significant control on 23 August 2017 (4 pages)
23 August 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
23 August 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
23 August 2017Notification of Tankut Kofturcu as a person with significant control on 6 April 2016 (4 pages)
23 August 2017Registered office address changed from 30 Myddleton Gardens Winchmore Hill London N21 2PA England to 132a Boundary Road London NW8 0RH on 23 August 2017 (2 pages)
23 August 2017Administrative restoration application (4 pages)
23 August 2017Registered office address changed from 30 Myddleton Gardens Winchmore Hill London N21 2PA England to 132a Boundary Road London NW8 0RH on 23 August 2017 (2 pages)
23 August 2017Administrative restoration application (4 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Registered office address changed from , 30 Myddelton Gardens, London, N21 2PA, England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from , 30 Myddelton Gardens, London, N21 2PA, England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 30 Myddelton Gardens London N21 2PA England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page)
19 February 2016Registered office address changed from , 31 Windmill House, Station Road, New Barnet, Hertfordshire, EN5 1PH to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 19 February 2016 (1 page)
19 February 2016Director's details changed for Tankut Kofturcu on 10 May 2015 (2 pages)
19 February 2016Registered office address changed from , 31 Windmill House, Station Road, New Barnet, Hertfordshire, EN5 1PH to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 19 February 2016 (1 page)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Director's details changed for Tankut Kofturcu on 10 May 2015 (2 pages)
19 February 2016Registered office address changed from 31 Windmill House Station Road New Barnet Hertfordshire EN5 1PH to 30 Myddelton Gardens London N21 2PA on 19 February 2016 (1 page)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
30 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
9 March 2011Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages)
13 December 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)