Company NameFit-Bioceuticals Limited
DirectorCecile Maree Cooper
Company StatusActive
Company Number07269875
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Cecile Maree Cooper
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressTallis House 2 Tallis Street
Temple
London
EC4Y 0AB
Director NameMr Michael Jack Hall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressYork House 2/4 York Road
Felixstowe
Suffolk
IP11 7QG
Director NameMr Adrian Bolton Sturrock
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2012(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressTallis House 2 Tallis Street
Temple
London
EC4Y 0AB
Secretary NameBg Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2020)
Correspondence Address7 Three Rivers Business Park Felixstowe Road
Foxhall
Ipswich
IP10 0BF

Location

Registered AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Fit Bioceuticals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,758
Current Liabilities£7,992

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End27 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Adrian Bolton Sturrock as a director on 20 April 2020 (1 page)
30 April 2020Termination of appointment of Bg Registrars Limited as a secretary on 31 March 2020 (1 page)
2 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
10 December 2019Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London Ec4a 1 Br United Kingdom to Tallis House 2 Tallis Street Temple London EC4Y 0AB on 10 December 2019 (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
4 January 2018Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to C/O Legalinx Limited 1 Fetter Lane London Ec4a 1 Br on 4 January 2018 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Secretary's details changed for Bg Registrars Limited on 31 May 2016 (1 page)
20 June 2016Secretary's details changed for Bg Registrars Limited on 31 May 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
23 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
23 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
23 November 2015Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 (1 page)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
26 June 2015Accounts for a small company made up to 30 June 2014 (5 pages)
26 June 2015Accounts for a small company made up to 30 June 2014 (5 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
9 July 2013Director's details changed for Mr Adrian Bolton Sturrock on 30 May 2013 (2 pages)
9 July 2013Director's details changed for Mr Adrian Bolton Sturrock on 30 May 2013 (2 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Director's details changed for Mrs Cecile Maree Cooper on 30 May 2013 (2 pages)
9 July 2013Director's details changed for Mrs Cecile Maree Cooper on 30 May 2013 (2 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 March 2013Appointment of Mr Adrian Bolton Sturrock as a director (2 pages)
8 March 2013Appointment of Mr Adrian Bolton Sturrock as a director (2 pages)
8 March 2013Termination of appointment of Michael Hall as a director (1 page)
8 March 2013Termination of appointment of Michael Hall as a director (1 page)
8 March 2013Appointment of Mrs Cecile Maree Cooper as a director (2 pages)
8 March 2013Appointment of Mrs Cecile Maree Cooper as a director (2 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2010Appointment of Bg Registrars Limited as a secretary (2 pages)
14 July 2010Appointment of Bg Registrars Limited as a secretary (2 pages)
1 June 2010Incorporation (21 pages)
1 June 2010Incorporation (21 pages)