Company NameBodybuilding.com (UK) Ltd
DirectorsRaquel Krol and Kimberly Curtis
Company StatusActive
Company Number09229758
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Raquel Krol
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChief People And Administrative Officer
Country of ResidenceUnited States
Correspondence Address5777 N. Meeker Avenue
Boise
Idaho 83713
United States
Director NameMs Kimberly Curtis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address9168 W. State Street #510
Boise
Idaho
83714
Director NameWilliam Jonathan Carter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressUnits 7 And 8 Foster Avenue
Woodside Park
Dunstable
Bedfordshire
LU5 5TA
Director NameMr Chris Walter Olsen
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2014(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 7 And 8 Foster Avenue
Woodside Park
Dunstable
Bedfordshire
LU5 5TA
Director NameCaroline Underwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2020)
RoleVice President Operations
Country of ResidenceEngland
Correspondence AddressUnits 7 And 8 Foster Avenue
Woodside Park
Dunstable
Bedfordshire
LU5 5TA
Director NameMr Robert John Dzielak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMrs Frances Josephine Erskine
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMr Lance Allen Soliday
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMs Randi Schumacher
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2020(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2021)
RoleSr. Director Of Legal; Chief Privacy Officer
Country of ResidenceUnited States
Correspondence Address5777 N. Meeker Ave.
Boise
Idaho 83713
United States
Director NameMr David Merrick
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5777 N. Meeker Ave.
Boise
Idaho 83713
United States

Location

Registered Address5 Aldermanbury Square Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

20 January 2015Delivered on: 27 January 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

22 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 March 2023Notification of Vitalize Llc as a person with significant control on 22 February 2022 (2 pages)
1 March 2023Withdrawal of a person with significant control statement on 1 March 2023 (2 pages)
14 February 2023Appointment of Ms Kimberly Curtis as a director on 9 February 2023 (2 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Register inspection address has been changed from C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR England to 5 Aldermanbury Square 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
22 February 2022Director's details changed for Ms Raquel Krol on 22 February 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 January 2022Termination of appointment of David Merrick as a director on 14 January 2022 (1 page)
19 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 March 2021Appointment of Ms Raquel Krol as a director on 12 March 2021 (2 pages)
23 March 2021Registered office address changed from Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to 5 Aldermanbury Square Aldermanbury Square 13th Floor London EC2V 7HR on 23 March 2021 (1 page)
27 January 2021Cessation of Expedia Group, Inc. as a person with significant control on 13 May 2020 (1 page)
27 January 2021Termination of appointment of Randi Schumacher as a director on 22 January 2021 (1 page)
27 January 2021Notification of a person with significant control statement (2 pages)
12 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 September 2020Appointment of Ms Randi Schumacher as a director on 13 May 2020 (2 pages)
14 September 2020Termination of appointment of Robert John Dzielak as a director on 13 May 2020 (1 page)
14 September 2020Appointment of Mr David Merrick as a director on 13 May 2020 (2 pages)
14 September 2020Termination of appointment of Frances Josephine Erskine as a director on 13 May 2020 (1 page)
14 September 2020Termination of appointment of Lance Allen Soliday as a director on 13 May 2020 (1 page)
28 April 2020Director's details changed for Mr Lance Allen Soliday on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Robert John Dzielak on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mrs Frances Josephine Erskine on 28 April 2020 (2 pages)
27 April 2020Termination of appointment of Caroline Underwood as a director on 28 February 2020 (1 page)
8 April 2020Director's details changed for Mrs Frances Josephine Erskine on 8 April 2020 (2 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
21 January 2020Cessation of Liberty Expedia Holdings, Llc as a person with significant control on 26 July 2019 (1 page)
21 January 2020Notification of Expedia Group, Inc. as a person with significant control on 26 July 2019 (2 pages)
16 January 2020Appointment of Mrs Frances Josephine Erskine as a director on 15 January 2020 (2 pages)
16 January 2020Termination of appointment of Chris Walter Olsen as a director on 14 January 2020 (1 page)
16 January 2020Appointment of Robert Dzielak as a director on 15 January 2020 (2 pages)
16 January 2020Appointment of Lance Allen Soliday as a director on 15 January 2020 (2 pages)
26 November 2019Termination of appointment of William Jonathan Carter as a director on 24 September 2019 (1 page)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 April 2019Satisfaction of charge 092297580001 in full (1 page)
21 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Register inspection address has been changed to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register inspection address has been changed to C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Register inspection address has been changed from C/O Steptoe & Johnson 13th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Steptoe & Johnson 13 Floor Aldermanbury Square London EC2V 7HR (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 October 2015Register(s) moved to registered office address Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA (1 page)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • EUR 1
(5 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • EUR 1
(5 pages)
19 October 2015Register(s) moved to registered office address Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA (1 page)
9 June 2015Appointment of Caroline Underwood as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Caroline Underwood as a director on 21 May 2015 (2 pages)
1 May 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR (1 page)
1 May 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR (1 page)
19 March 2015Register(s) moved to registered inspection location 99 Gresham Street Fifth Floor London EC2V 7NG (1 page)
19 March 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG United Kingdom to Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 19 March 2015 (1 page)
19 March 2015Register(s) moved to registered inspection location 99 Gresham Street Fifth Floor London EC2V 7NG (1 page)
19 March 2015Register inspection address has been changed to 99 Gresham Street Fifth Floor London EC2V 7NG (1 page)
19 March 2015Register inspection address has been changed to 99 Gresham Street Fifth Floor London EC2V 7NG (1 page)
19 March 2015Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG United Kingdom to Units 7 and 8 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 19 March 2015 (1 page)
27 January 2015Registration of charge 092297580001, created on 20 January 2015 (33 pages)
27 January 2015Registration of charge 092297580001, created on 20 January 2015 (33 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 January 2015Memorandum and Articles of Association (16 pages)
26 January 2015Memorandum and Articles of Association (16 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2014Appointment of Mr Chris Walter Olsen as a director on 28 October 2014 (2 pages)
19 November 2014Appointment of Mr Chris Walter Olsen as a director on 28 October 2014 (2 pages)
13 October 2014Resolutions
  • RES13 ‐ Allotment of shares 25/09/2014
(1 page)
3 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • EUR 10
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • EUR 10
(3 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • EUR 1
(23 pages)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • EUR 1
(23 pages)