Company NameCity Crossfit Limited
DirectorsKamil Choleva and Adam Derby Bailey
Company StatusActive
Company Number08500424
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Kamil Choleva
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySlovak
StatusCurrent
Appointed23 April 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address52 Stapleford Close
Chelmsford
CM2 0RB
Director NameMr Adam Derby Bailey
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressMovement Labs 78 Alie Street
London
E1 8PZ

Location

Registered AddressMovement Labs
78 Alie Street
London
E1 8PZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

155.7k at £1Kamil Choleva
36.00%
Ordinary
144.3k at £1Adam Derby Bailey
33.36%
Ordinary
15k at £1Kevin Ritchie
3.47%
Ordinary
12.5k at £1John Ball
2.89%
Ordinary
12.5k at £1Peter Townsend
2.89%
Ordinary
12.5k at £1Shylen Gondhia
2.89%
Ordinary
10k at £1Barrington Hooke
2.31%
Ordinary
10k at £1Joe Bourne
2.31%
Ordinary
10k at £1Richard Pike
2.31%
Ordinary
50k at £1Michael Burke
11.56%
Ordinary

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
15 December 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
8 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2020Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 422,500
(4 pages)
1 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
7 June 2016Director's details changed for Mr Adam Derby Bailey on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 432,500
(5 pages)
7 June 2016Director's details changed for Mr Adam Derby Bailey on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 432,500
(5 pages)
1 February 2016Registered office address changed from 15 Caronia Court 71 Plough Way London SE16 7AD to Lower Ground, 117-119 Houndsditch London EC3A 7BT on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 15 Caronia Court 71 Plough Way London SE16 7AD to Lower Ground, 117-119 Houndsditch London EC3A 7BT on 1 February 2016 (1 page)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 432,500
(5 pages)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 432,500
(5 pages)
23 June 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 432,500
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 432,500
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 432,500
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2014Registered office address changed from 38B Hermitage Wall London E1W 1LW United Kingdom on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 38B Hermitage Wall London E1W 1LW United Kingdom on 13 January 2014 (2 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)