Sweatbox Workout Ltd LONDON


Sweatbox Workout Ltd is a private limited company registered at 18 Carlisle Street, London W1D 3BX. Its total net worth is valued to be around 7594 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2006-04-03, this 18-year-old company is run by 2 directors.
Director Mark F., appointed on 01 December 2022. Director Richard B., appointed on 13 April 2018.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320). According to Companies House database there was a name change on 2017-09-29 and their previous name was Safechase Limited.
The last confirmation statement was sent on 2023-04-01 and the deadline for the subsequent filing is 2024-04-15. Furthermore, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Sweatbox Workout Ltd Address / Contact

Office Address 18 Carlisle Street
Town London
Post code W1D 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05766070
Date of Incorporation Mon, 3rd Apr 2006
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Mark F.

Position: Director

Appointed: 01 December 2022

Richard B.

Position: Director

Appointed: 13 April 2018

Derek R.

Position: Director

Appointed: 01 November 2020

Resigned: 01 November 2020

Mark F.

Position: Director

Appointed: 15 June 2020

Resigned: 01 September 2020

Mark F.

Position: Director

Appointed: 09 March 2018

Resigned: 19 April 2018

Li S.

Position: Director

Appointed: 28 September 2017

Resigned: 13 May 2020

Richard B.

Position: Director

Appointed: 05 May 2006

Resigned: 19 March 2018

Heightside Ltd

Position: Corporate Secretary

Appointed: 05 April 2006

Resigned: 04 January 2011

Ashok B.

Position: Nominee Secretary

Appointed: 03 April 2006

Resigned: 05 April 2006

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 03 April 2006

Resigned: 05 April 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Richard B. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark F. This PSC owns 25-50% shares. Moving on, there is Richard B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard B.

Notified on 19 April 2018
Nature of control: 75,01-100% shares

Mark F.

Notified on 1 March 2018
Ceased on 1 December 2018
Nature of control: 25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Safechase September 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2009-04-302010-04-302011-04-302012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth7 5942 6001 150680950950       
Balance Sheet
Current Assets9 8782 6001 1506807809501751006006 8231 50120 29618 115
Net Assets Liabilities         16 06728 49910 9043 508
Cash Bank In Hand9 8782 6001 150680780950       
Net Assets Liabilities Including Pension Asset Liability7 5942 6001 150680780950       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve7 4942 500-48-72-90        
Shareholder Funds7 5942 6001 150680950950       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       480     
Creditors      758572 79022 89030 0001 20012 876
Net Current Assets Liabilities7 5942 6001 150680780950100-757-2 19016 0671 50119 0965 239
Total Assets Less Current Liabilities7 5942 6001 150680950950100-757-2 19016 0671 50119 0965 239
Advances Credits Directors       350     
Amount Specific Advance Or Credit Directors       3502622 110   
Amount Specific Advance Or Credit Made In Period Directors         27 202   
Amount Specific Advance Or Credit Repaid In Period Directors        3245 118   
Number Shares Allotted    100100       
Par Value Share    11       
Creditors Due Within One Year2 284            
Other Aggregate Reserves  1 098652770        
Revaluation Reserve    850850       
Share Capital Allotted Called Up Paid    100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements