Revolution Personal Training Studios Franchise Limited LONDON


Founded in 2013, Revolution Personal Training Studios Franchise, classified under reg no. 08762481 is an active company. Currently registered at Suite 105 Business Design Centre N1 0QH, London the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Robert G. and John G.. In addition one secretary - Matthew C. - is with the firm. As of 30 April 2024, there was 1 ex director - Giuseppe D.. There were no ex secretaries.

Revolution Personal Training Studios Franchise Limited Address / Contact

Office Address Suite 105 Business Design Centre
Office Address2 52 Upper Street Islington
Town London
Post code N1 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762481
Date of Incorporation Tue, 5th Nov 2013
Industry Other human health activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Matthew C.

Position: Secretary

Appointed: 01 November 2018

Robert G.

Position: Director

Appointed: 05 November 2013

John G.

Position: Director

Appointed: 05 November 2013

Giuseppe D.

Position: Director

Appointed: 05 November 2013

Resigned: 29 February 2024

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is John G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Giuseppe D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Giuseppe D.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 4478 725
Debtors32 65226 822
Net Assets Liabilities-17 851-31 322
Property Plant Equipment378321
Total Inventories 1 508
Other
Accrued Liabilities Deferred Income1 5013 500
Accumulated Depreciation Impairment Property Plant Equipment346403
Amounts Owed By Group Undertakings Participating Interests1 5551 555
Average Number Employees During Period33
Bank Borrowings Overdrafts18 49311 537
Cash On Hand3 4478 725
Creditors18 49311 537
Deferred Tax Asset Debtors7 0473 525
Depreciation Rate Used For Property Plant Equipment 15
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-618-3 522
Increase From Depreciation Charge For Year Property Plant Equipment 57
Net Deferred Tax Liability Asset-7 047-3 525
Nominal Value Allotted Share Capital132132
Number Shares Issued Fully Paid 132
Other Creditors26 91247 069
Other Taxation Payable46 
Par Value Share 1
Prepayments Accrued Income14 3355 400
Property Plant Equipment Gross Cost724724
Recoverable Value-added Tax2 7316 436
Trade Creditors Trade Payables1 176 
Trade Debtors Trade Receivables6 9849 906

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements