Company NameBodyfanatix Ltd
DirectorsHarriet Annabel Newton Ferguson and Thomas Edward Parker
Company StatusActive
Company Number08793476
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Previous NameBodyfranchise Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Harriet Annabel Newton Ferguson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Thomas Edward Parker
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness & Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Harriet Annabel Newton Ferguson
74.26%
Ordinary A
25 at £1Thomas Gruffydd Williams Parry
24.75%
Ordinary B
1 at £1Belinda Jane Newton-ferguson
0.99%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
11 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 April 2016Appointment of Mr Thomas Edward Parker as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Thomas Edward Parker as a director on 28 April 2016 (2 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 101
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 101
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 101
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 101
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 101
(3 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
28 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 October 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 75
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 75
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
20 March 2014Resolutions
  • RES13 ‐ Inc nom cap & company share business 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Inc nom cap & company share business 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2014Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Miss Harriet Annabel Newton Ferguson on 6 February 2014 (2 pages)
4 February 2014Company name changed bodyfranchise LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed bodyfranchise LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)