Company NameFitsteps Limited
Company StatusActive
Company Number08214311
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Timothy Edward Fearon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Christchurch Road
Ringwood
BH24 3AS
Director NameMr Peter John Farnell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Ian Waite
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Natalie Patricia Knibbs
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed15 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleDancer
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Mark Andrew Foster
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Damian Lo Cascio
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Napier Court Princes Street
Dorchester
DT1 1TW

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Ian Waite
20.00%
Ordinary
60 at £1Mark Andrew Foster
20.00%
Ordinary
60 at £1Natalie Patricia Lowe
20.00%
Ordinary
40 at £1Damian Lo Cascio
13.33%
Ordinary
40 at £1Peter John Farnell
13.33%
Ordinary
40 at £1Tim Fearon
13.33%
Ordinary

Financials

Year2014
Net Worth-£68,877
Cash£43,114
Current Liabilities£121,829

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 November 2021Director's details changed for Mr Mark Andrew Foster on 26 February 2021 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
5 November 2021Director's details changed for Mr Peter John Farnell on 5 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
4 March 2020Director's details changed for Ms Natalie Patricia Knibbs on 4 March 2020 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 July 2019Termination of appointment of Damian Lo Cascio as a director on 26 July 2019 (1 page)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr Damian Lo Cascio on 20 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter John Farnell on 22 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Timothy Edward Fearon on 22 October 2018 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Director's details changed for Ms Natalie Patricia Lowe on 14 February 2018 (2 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(9 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(9 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(9 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
(9 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 February 2014Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page)
4 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 February 2014Registered office address changed from Ford Cottage Blashford Ringwood BH24 3PE on 4 February 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(9 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(9 pages)
17 October 2013Appointment of Mr Peter John Farnell as a director (2 pages)
17 October 2013Appointment of Mr Damian Lo Cascio as a director (2 pages)
17 October 2013Appointment of Ms Natalie Patricia Lowe as a director (2 pages)
17 October 2013Appointment of Mr Peter John Farnell as a director (2 pages)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 300
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 300
(3 pages)
17 October 2013Appointment of Mr Mark Andrew Foster as a director (2 pages)
17 October 2013Appointment of Mr Ian Waite as a director (2 pages)
17 October 2013Appointment of Ms Natalie Patricia Lowe as a director (2 pages)
17 October 2013Appointment of Mr Damian Lo Cascio as a director (2 pages)
17 October 2013Appointment of Mr Mark Andrew Foster as a director (2 pages)
17 October 2013Appointment of Mr Ian Waite as a director (2 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
14 September 2012Incorporation (24 pages)
14 September 2012Incorporation (24 pages)