Company NameCrossfit Battlebox Limited
DirectorsPaul Martin Spelling and Susan Spelling
Company StatusActive
Company Number08482492
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NameCrossfit Apples Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Paul Martin Spelling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address91 Epping New Road
Buckhurst Hill
IG9 5TQ
Director NameMrs Susan Spelling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressSuite 215, Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE
Director NameMr Andrew May
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address69 Chisenhale Road
London
E3 5QY

Contact

Websitewww.crossfitbattlebox.com

Location

Registered AddressSuite 215, Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Andrew May
50.00%
Ordinary
500 at £1Paul Martin Spelling
50.00%
Ordinary

Financials

Year2014
Net Worth£939
Cash£1,579
Current Liabilities£640

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
22 December 2020Appointment of Mrs Susan Spelling as a director on 22 December 2020 (2 pages)
13 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 16,000
(3 pages)
18 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 October 2016Termination of appointment of Andrew May as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew May as a director on 25 October 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
12 October 2015Company name changed crossfit apples LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
12 October 2015Company name changed crossfit apples LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 17 April 2014 (1 page)
10 April 2013Incorporation (44 pages)
10 April 2013Incorporation (44 pages)