Company NameCrossfit Watford Limited
DirectorsCharlotte Goode and Harriet Hewitt
Company StatusActive
Company Number08997599
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NameCrossfit Verulam Limited

Business Activity

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

Directors

Director NameCharlotte Goode
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roughdown Road
Hemel Hempstead
HP3 9BJ
Director NameMs Harriet Hewitt
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roughdown Road
Hemel Hempstead
HP3 9BJ
Director NameCameron Burns
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Weavers Orchard
Arlesey
SG15 6PD

Location

Registered AddressNetwork House
110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charlotte Goode
100.00%
Ordinary

Financials

Year2014
Net Worth£2,173
Cash£11,162
Current Liabilities£22,309

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2017Notification of Charlotte Goode as a person with significant control on 2 June 2016 (2 pages)
29 June 2017Notification of Charlotte Goode as a person with significant control on 2 June 2016 (2 pages)
25 October 2016Appointment of Ms Harriet Hewitt as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Ms Harriet Hewitt as a director on 17 October 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Director's details changed for Charlotte Goode on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Director's details changed for Charlotte Goode on 1 June 2016 (2 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Company name changed crossfit verulam LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Company name changed crossfit verulam LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
30 October 2014Termination of appointment of Cameron Burns as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Cameron Burns as a director on 29 October 2014 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(23 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(23 pages)