Company NameCrossfit UK Limited
DirectorMarshall Scott Brenner
Company StatusActive
Company Number08909323
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)
Previous NameCrossfit Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marshall Scott Brenner
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleGeneral Counsel / Company Secretary
Country of ResidenceUnited States
Correspondence Address3623 Crossings Dr
Suite 223
Prescott
Arizona
86305
Director NameKenneth Russ Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCfo / Cpa
Country of ResidenceUnited States
Correspondence Address1250 Conneticut Ave Nw Suite 200
Washington
Dc 20036
United States
Director NameBruce Tomlin Edwards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address3218 Lakeside Village
Prescott
Arizona
86303
Director NameGregory Allan Glassman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3218 Lakeside Village
Prescott
Arizona
86303
Director NameKathryn Leigh Glassman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3218 Lakeside Village
Prescott
Arizona
86303
Director NameMr Matthew Lee Holdsworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3218 Lakeside Village
Prescott
Arizona
86303
Secretary NameBruce Tomlin Edwards
StatusResigned
Appointed12 December 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address3218 Lakeside Village
Prescott
Arizona
86303
Secretary NameRadius (Europe) Limited (Corporation)
StatusResigned
Appointed24 February 2014(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed08 February 2016(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 December 2016)
Correspondence Address11th Floor, Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Crossfit Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

25 January 2021Notification of Eric Sasha Roza as a person with significant control on 7 August 2020 (2 pages)
25 January 2021Cessation of Gregory Allan Glassman as a person with significant control on 7 August 2020 (1 page)
23 January 2021Termination of appointment of Kathryn Leigh Glassman as a director on 7 August 2020 (1 page)
23 January 2021Appointment of Mr Marshall Scott Brenner as a director on 14 January 2021 (2 pages)
23 January 2021Termination of appointment of Gregory Allan Glassman as a director on 7 August 2020 (1 page)
23 January 2021Termination of appointment of Matthew Lee Holdsworth as a director on 14 January 2021 (1 page)
18 January 2021Confirmation statement made on 3 November 2020 with updates (4 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
10 December 2019Termination of appointment of Bruce Tomlin Edwards as a director on 1 August 2019 (1 page)
10 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Bruce Tomlin Edwards as a secretary on 1 August 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
23 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
19 January 2017Appointment of Bruce Tomlin Edwards as a secretary on 12 December 2016 (2 pages)
19 January 2017Appointment of Bruce Tomlin Edwards as a secretary on 12 December 2016 (2 pages)
17 January 2017Director's details changed for Bruce Tomlin Edwards on 1 November 2016 (2 pages)
17 January 2017Director's details changed for Bruce Tomlin Edwards on 1 November 2016 (2 pages)
16 January 2017Director's details changed for Kathryn Leigh Glassman on 1 November 2016 (2 pages)
16 January 2017Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages)
16 January 2017Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages)
16 January 2017Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St. Katherine's Way London E1W 1DD on 16 January 2017 (1 page)
16 January 2017Director's details changed for Kathryn Leigh Glassman on 1 November 2016 (2 pages)
16 January 2017Director's details changed for Mr Matthew Lee Holdsworth on 1 November 2016 (2 pages)
16 January 2017Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St. Katherine's Way London E1W 1DD on 16 January 2017 (1 page)
16 January 2017Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages)
16 January 2017Registered office address changed from Tower Bridge House St. Katherine's Way London E1W 1DD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mr Matthew Lee Holdsworth on 1 November 2016 (2 pages)
16 January 2017Registered office address changed from Tower Bridge House St. Katherine's Way London E1W 1DD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 16 January 2017 (1 page)
16 January 2017Director's details changed for Gregory Allan Glassman on 1 November 2016 (2 pages)
13 January 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 12 December 2016 (1 page)
13 January 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 12 December 2016 (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
8 February 2016Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page)
8 February 2016Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page)
22 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
20 May 2015Termination of appointment of Kenneth Russ Smith as a director on 21 April 2015 (1 page)
20 May 2015Appointment of Mr Matthew Lee Holdsworth as a director on 21 April 2015 (2 pages)
20 May 2015Appointment of Mr Matthew Lee Holdsworth as a director on 21 April 2015 (2 pages)
20 May 2015Termination of appointment of Kenneth Russ Smith as a director on 21 April 2015 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
25 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(26 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(26 pages)