Company NameNext Level Nutrition & Fitness Limited
Company StatusActive
Company Number08663868
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adam Labib
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
Ruislip
HA4 9BN
Director NameMr Ryan Dale Watts
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
Ruislip
HA4 9BN
Director NameMr James William Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
Ruislip
HA4 9BN
Director NameMr Mikey Cole
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Ruislip
HA4 9BN
Director NameMrs Karen Rodway
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cherwell Way
Ruislip
Middlesex
HA4 7BE
Director NameMr Jason Hearne
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH

Contact

Telephone01895 347272
Telephone regionUxbridge

Location

Registered Address101 Victoria Road
Ruislip
HA4 9BN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Adam Labib
25.00%
Ordinary
25 at £1James Wright
25.00%
Ordinary
25 at £1Karen Rodway
25.00%
Ordinary
25 at £1Ryan Watts
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,022
Cash£1,118
Current Liabilities£900

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
4 November 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 November 2020Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 101 Victoria Road Ruislip HA4 9BN on 26 November 2020 (1 page)
7 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 September 2019Termination of appointment of Jason Hearne as a director on 28 August 2018 (1 page)
23 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 May 2019Previous accounting period extended from 28 August 2018 to 30 September 2018 (1 page)
24 May 2019Registered office address changed from C/O Karen Rodway 101 Victoria Road Ruislip Manor Middlesex HA4 9BN to 70-72 Victoria Road Ruislip HA4 0AH on 24 May 2019 (1 page)
30 January 2019Termination of appointment of Karen Rodway as a director on 20 December 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 28 August 2017 (7 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 28 August 2015 (11 pages)
23 May 2016Total exemption small company accounts made up to 28 August 2015 (11 pages)
16 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
19 January 2015Director's details changed for Mr Mikey Stanley Cole on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Mikey Stanley Cole on 19 January 2015 (2 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 May 2014Appointment of Mr Jason Hearne as a director on 27 May 2014 (2 pages)
27 May 2014Appointment of Mr Mikey Stanley Cole as a director on 27 May 2014 (2 pages)
27 May 2014Appointment of Mr Mikey Stanley Cole as a director on 27 May 2014 (2 pages)
27 May 2014Appointment of Mr Jason Hearne as a director on 27 May 2014 (2 pages)
16 May 2014Registered office address changed from 15 Cherwell Way 15 Cherwell Way Ruislip Middlesex HA4 7BE United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 15 Cherwell Way 15 Cherwell Way Ruislip Middlesex HA4 7BE United Kingdom on 16 May 2014 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
6 September 2013Current accounting period shortened from 31 August 2014 to 28 August 2014 (1 page)
6 September 2013Current accounting period shortened from 31 August 2014 to 28 August 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)