United Fitness Brands Ltd. LONDON


United Fitness Brands Ltd. is a private limited company registered at United Fitness Brands Level 1, 8 Great Tower Street, London EC3R 5DJ. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-10-14, this 3-year-old company is run by 3 directors.
Director Aneil H., appointed on 15 March 2023. Director Scott R., appointed on 09 May 2022. Director Preetpal A., appointed on 09 March 2021.
The company is classified as "activities of head offices" (Standard Industrial Classification: 70100), "fitness facilities" (Standard Industrial Classification: 93130). According to CH records there was a change of name on 2021-01-22 and their previous name was Pay As You Go Studios Ltd.
The last confirmation statement was filed on 2023-10-13 and the due date for the subsequent filing is 2024-10-27. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

United Fitness Brands Ltd. Address / Contact

Office Address United Fitness Brands Level 1
Office Address2 8 Great Tower Street
Town London
Post code EC3R 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12949685
Date of Incorporation Wed, 14th Oct 2020
Industry Activities of head offices
Industry Fitness facilities
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Aneil H.

Position: Director

Appointed: 15 March 2023

Scott R.

Position: Director

Appointed: 09 May 2022

Preetpal A.

Position: Director

Appointed: 09 March 2021

Jonathan C.

Position: Director

Appointed: 15 March 2023

Resigned: 29 September 2023

Jonathan S.

Position: Director

Appointed: 22 December 2021

Resigned: 11 July 2022

Roy C.

Position: Director

Appointed: 22 December 2021

Resigned: 06 June 2022

Andrew W.

Position: Director

Appointed: 09 March 2021

Resigned: 06 June 2022

Joe C.

Position: Director

Appointed: 09 March 2021

Resigned: 05 September 2022

Scott R.

Position: Director

Appointed: 09 March 2021

Resigned: 22 December 2021

David L.

Position: Director

Appointed: 09 March 2021

Resigned: 22 July 2022

Aneil H.

Position: Director

Appointed: 08 March 2021

Resigned: 22 December 2021

Robert R.

Position: Director

Appointed: 14 October 2020

Resigned: 09 May 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Nectar Capital Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership". The abovementioned PSC. The second entity in the PSC register is Pembroke Vct Plc that entered London, England as the official address. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pembroke Vct, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC , owns 25-50% shares.

Nectar Capital Llp

Birkett House 27 Albemarle Street, London, W1S 4HZ, England

Legal authority Limited Liability Partnership Act
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc389973
Notified on 1 September 2023
Nature of control: right to appoint and remove directors

Pembroke Vct Plc

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08307631
Notified on 16 July 2021
Ceased on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Pembroke Vct

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 8 March 2021
Ceased on 8 March 2021
Nature of control: 25-50% shares

Robert R.

Notified on 14 October 2020
Ceased on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pay As You Go Studios January 22, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 265 036
Current Assets 303 253
Debtors 38 217
Net Assets Liabilities 477 679
Other Debtors 32 202
Property Plant Equipment 4 479
Total Inventories24 263128 425
Other
Accrued Liabilities Deferred Income734 62370 250
Accumulated Amortisation Impairment Intangible Assets92 274116 653
Accumulated Depreciation Impairment Property Plant Equipment438 260538 878
Acquired Through Business Combinations Intangible Assets 1 967
Acquired Through Business Combinations Property Plant Equipment 7 951
Additions Other Than Through Business Combinations Intangible Assets 670
Additions Other Than Through Business Combinations Property Plant Equipment 99 873
Average Number Employees During Period 38 217
Bank Borrowings150 000400 216
Bank Borrowings Overdrafts15 000170 648
Comprehensive Income Expense-1 138 886-14 580 062
Convertible Bonds In Issue 250 035
Corporation Tax Payable 88 145
Deferred Income342 450799 863
Finance Lease Liabilities Present Value Total88 34839 719
Finance Lease Payments Owing Minimum Gross88 34839 719
Finished Goods Goods For Resale24 263128 425
Fixed Assets 1 609 432
Further Item Creditors Component Total Creditors 4 000
Increase From Amortisation Charge For Year Intangible Assets 24 379
Increase From Depreciation Charge For Year Property Plant Equipment 100 618
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 7 765 876
Intangible Assets28 9491 967
Intangible Assets Gross Cost121 2231 967
Investments Fixed Assets 1 579 303
Investments In Subsidiaries 1 579 303
Issue Equity Instruments 76 217
Other Creditors105 0824 199
Other Disposals Property Plant Equipment 51 723
Other Provisions Balance Sheet Subtotal 26 189
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income142 695303 687
Profit Loss-1 138 886-9 147 662
Property Plant Equipment Gross Cost520 413620 286
Total Borrowings15 000170 648
Trade Creditors Trade Payables890 3063 741 081
Trade Debtors Trade Receivables121 356365 283

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 16th Jan 2024. New Address: 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT. Previous address: United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England
filed on: 16th, January 2024
Free Download (1 page)

Company search