Connected Fitness Labs Limited HIGH WYCOMBE


Founded in 2000, Connected Fitness Labs, classified under reg no. 03943478 is an active company. Currently registered at Unit 4 HP12 3SU, High Wycombe the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2015/10/16 Connected Fitness Labs Limited is no longer carrying the name Nutravida.

Currently there are 4 directors in the the firm, namely Jason L., Paul B. and Ulric S. and others. In addition one secretary - Olga V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Connected Fitness Labs Limited Address / Contact

Office Address Unit 4
Office Address2 The Gateway Centre
Town High Wycombe
Post code HP12 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943478
Date of Incorporation Thu, 9th Mar 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jason L.

Position: Director

Appointed: 04 August 2022

Paul B.

Position: Director

Appointed: 04 August 2022

Olga V.

Position: Secretary

Appointed: 04 August 2022

Ulric S.

Position: Director

Appointed: 04 August 2022

Harry C.

Position: Director

Appointed: 04 August 2022

Paul B.

Position: Secretary

Appointed: 02 March 2022

Resigned: 18 April 2022

Peter D.

Position: Secretary

Appointed: 20 October 2017

Resigned: 02 March 2022

Rasmus I.

Position: Director

Appointed: 20 October 2017

Resigned: 18 April 2022

Peter D.

Position: Director

Appointed: 20 October 2017

Resigned: 02 March 2022

Paul B.

Position: Director

Appointed: 20 October 2017

Resigned: 18 April 2022

John W.

Position: Director

Appointed: 01 April 2015

Resigned: 20 October 2017

Paul S.

Position: Director

Appointed: 18 March 2014

Resigned: 20 October 2017

Craig L.

Position: Director

Appointed: 25 January 2013

Resigned: 25 March 2014

James W.

Position: Director

Appointed: 14 November 2012

Resigned: 02 April 2015

Jeremy W.

Position: Director

Appointed: 05 September 2012

Resigned: 25 January 2013

Jan K.

Position: Director

Appointed: 15 February 2012

Resigned: 11 June 2012

Jeremy W.

Position: Director

Appointed: 01 June 2007

Resigned: 15 February 2012

Ross C.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2008

Zillah B.

Position: Director

Appointed: 02 October 2006

Resigned: 16 November 2009

Colin W.

Position: Director

Appointed: 09 May 2005

Resigned: 10 February 2012

Peter B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 April 2006

Susan C.

Position: Secretary

Appointed: 13 January 2004

Resigned: 20 October 2017

Timothy N.

Position: Director

Appointed: 12 April 2003

Resigned: 14 December 2012

Christopher B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 13 January 2004

Michael B.

Position: Director

Appointed: 30 September 2002

Resigned: 30 May 2005

Colin C.

Position: Director

Appointed: 30 September 2002

Resigned: 11 April 2003

Simon A.

Position: Secretary

Appointed: 10 May 2002

Resigned: 30 September 2002

Christopher B.

Position: Director

Appointed: 10 May 2002

Resigned: 13 January 2004

Kristina B.

Position: Secretary

Appointed: 09 March 2000

Resigned: 10 May 2002

Simon A.

Position: Director

Appointed: 09 March 2000

Resigned: 10 May 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Rasmus I. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Moray Limited that put Poole, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rasmus I.

Notified on 20 October 2017
Ceased on 18 April 2022
Nature of control: significiant influence or control

Moray Limited

58 Fleets Lane, Poole, BH15 3BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4698751
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nutravida October 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand21 917432 96794 92337 418123 92378 742
Current Assets191 9781 186 402    
Debtors170 061753 435994 557828 963474 036417 442
Net Assets Liabilities-5 459 799696 103276 630283 030221 243140 865
Other Debtors9 56725 8851 35452 0078 94617 309
Property Plant Equipment 1 8541 1583 5681 52860
Other
Accrued Liabilities140 98714 607    
Accumulated Amortisation Impairment Intangible Assets3 388 4244 379 9605 116 3995 174 1345 272 6835 427 157
Accumulated Depreciation Impairment Property Plant Equipment  6961 3643 5785 046
Additions Other Than Through Business Combinations Property Plant Equipment 1 854    
Amounts Owed By Group Undertakings Participating Interests148 947635 304990 254397 106121 691 
Amounts Owed By Parent Entities   336 655318 458399 639
Amounts Owed To Group Undertakings Participating Interests135 903    227 389
Average Number Employees During Period854455
Corporation Tax Recoverable   50 8325 831 
Creditors286 86456 3681 144 0161 144 0161 167 0851 810 532
Fixed Assets1 699 767710 085    
Increase From Amortisation Charge For Year Intangible Assets 991 536 57 73598 549154 474
Increase From Depreciation Charge For Year Property Plant Equipment   6682 2141 468
Intangible Assets1 699 767708 231396 763619 1201 076 1141 455 153
Intangible Assets Gross Cost5 088 1915 088 1915 513 1625 793 2546 348 7976 882 310
Net Current Assets Liabilities-94 8861 130 034    
Other Creditors 1 144 0161 144 0161 144 0161 167 0851 377 660
Other Taxation Payable  419 14 1209 333
Prepayments Accrued Income11 54713 132    
Property Plant Equipment Gross Cost 1 8541 8544 9325 1065 106
Total Additions Including From Business Combinations Intangible Assets   280 092555 543533 513
Total Additions Including From Business Combinations Property Plant Equipment   3 078174 
Total Assets Less Current Liabilities1 604 8811 840 119    
Trade Creditors Trade Payables9 97441 76151 22959 564189 906196 150
Trade Debtors Trade Receivables 79 1142 94943 19519 110494
Useful Life Intangible Assets Years     10
Useful Life Property Plant Equipment Years     3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
Free Download (13 pages)

Company search