Company NameFitness Industry Association Limited
DirectorsBenjamin Andrew Shepherd and Huw Michael Edwards
Company StatusActive
Company Number08207256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NameUkactive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Andrew Shepherd
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Huw Michael Edwards
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr David Michael Stalker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address4th And 5th Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMr Stephen Richard Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th And 5th Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMiss Leah Walland
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th And 5th Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMr Steven John Ward
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th And 5th Floor 26-28 Bedford Row
London
WC1R 4HE

Contact

Websiteukactive.com
Telephone01928 170101
Telephone regionRuncorn

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
1 March 2023Appointment of Mr Michael Farrar as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Benjamin Andrew Shepherd as a director on 1 March 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 September 2022Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 September 2022 (1 page)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
23 September 2019Notification of Huw Michael Edwards as a person with significant control on 24 July 2019 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 September 2019Cessation of Steven John Ward as a person with significant control on 30 June 2019 (1 page)
1 August 2019Registered office address changed from 4th and 5th Floor 26-28 Bedford Row London WC1R 4HE to The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 1 August 2019 (1 page)
31 July 2019Appointment of Mr Huw Michael Edwards as a director on 24 July 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 July 2019Termination of appointment of Steven John Ward as a director on 30 June 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 November 2017Appointment of Mr Benjamin Andrew Shepherd as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Leah Walland as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Benjamin Andrew Shepherd as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Leah Walland as a director on 27 November 2017 (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
7 September 2016Termination of appointment of Stephen Richard Williams as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Miss Leah Walland as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of David Michael Stalker as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Steven John Ward as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Miss Leah Walland as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of David Michael Stalker as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Steven John Ward as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Stephen Richard Williams as a director on 1 September 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 10 September 2015 no member list (3 pages)
1 December 2015Annual return made up to 10 September 2015 no member list (3 pages)
10 February 2015Annual return made up to 10 September 2014 no member list (3 pages)
10 February 2015Annual return made up to 10 September 2014 no member list (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Registered office address changed from 3Rd Floor Castlewood House 77-91 New Oxford Street London WC1A 1PX United Kingdom to 4Th and 5Th Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 3Rd Floor Castlewood House 77-91 New Oxford Street London WC1A 1PX United Kingdom to 4Th and 5Th Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2014 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 October 2013Director's details changed for Mr David Michael Stalker on 10 September 2013 (2 pages)
4 October 2013Annual return made up to 10 September 2013 no member list (2 pages)
4 October 2013Director's details changed for Mr Stephen Richard Williams on 10 September 2013 (2 pages)
4 October 2013Director's details changed for Mr David Michael Stalker on 10 September 2013 (2 pages)
4 October 2013Annual return made up to 10 September 2013 no member list (2 pages)
4 October 2013Director's details changed for Mr Stephen Richard Williams on 10 September 2013 (2 pages)
6 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 February 2013Change of name notice (2 pages)
27 February 2013Company name changed ukactive LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
27 February 2013Change of name notice (2 pages)
27 February 2013Company name changed ukactive LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
10 September 2012Incorporation (17 pages)
10 September 2012Incorporation (17 pages)