Wit Fitness Limited LONDON


Founded in 2014, Wit Fitness, classified under reg no. 09218225 is an active company. Currently registered at 1 One New Change EC4M 9AF, London the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2022.

At the moment there are 4 directors in the the firm, namely Maria C., Nicholas A. and Andrew L. and others. In addition one secretary - Daniel W. - is with the company. As of 1 May 2024, there were 6 ex directors - Harry M., Parminder B. and others listed below. There were no ex secretaries.

Wit Fitness Limited Address / Contact

Office Address 1 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09218225
Date of Incorporation Mon, 15th Sep 2014
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Maria C.

Position: Director

Appointed: 07 March 2022

Nicholas A.

Position: Director

Appointed: 24 December 2021

Andrew L.

Position: Director

Appointed: 03 September 2021

Daniel W.

Position: Secretary

Appointed: 15 September 2014

Daniel W.

Position: Director

Appointed: 15 September 2014

Harry M.

Position: Director

Appointed: 03 September 2021

Resigned: 24 December 2021

Parminder B.

Position: Director

Appointed: 27 February 2019

Resigned: 03 September 2021

Rosie D.

Position: Director

Appointed: 01 September 2017

Resigned: 07 March 2022

Garreth H.

Position: Director

Appointed: 01 September 2017

Resigned: 27 February 2019

Sam K.

Position: Director

Appointed: 01 December 2014

Resigned: 03 September 2021

Garry B.

Position: Director

Appointed: 15 September 2014

Resigned: 27 July 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Vgc Partners i Lp from London, England. This PSC is classified as "a limited partnership", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Daniel W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Samuel K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Vgc Partners I Lp

11 Golden Square, London, W1F 9JB, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Notified on 12 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Daniel W.

Notified on 7 April 2016
Ceased on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Samuel K.

Notified on 7 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand 3 1689 520
Current Assets425 2311 129 6081 253 472
Debtors113 231510 993483 194
Net Assets Liabilities150 657742 47721 127
Other Debtors69 500236 498208 998
Property Plant Equipment136 056825 120815 366
Total Inventories312 000615 447760 758
Other
Accumulated Amortisation Impairment Intangible Assets2 80015 01436 178
Accumulated Depreciation Impairment Property Plant Equipment80 737226 164317 958
Average Number Employees During Period81212
Bank Borrowings Overdrafts15 70122 06615 803
Creditors421 83059 877857 424
Fixed Assets147 256871 175916 688
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 933330 125330 125
Increase From Amortisation Charge For Year Intangible Assets 12 21421 164
Increase From Depreciation Charge For Year Property Plant Equipment 145 42791 794
Intangible Assets11 20046 055101 322
Intangible Assets Gross Cost14 00061 069137 500
Net Current Assets Liabilities3 401-68 821-38 137
Other Creditors130 11059 877857 424
Other Taxation Social Security Payable9 1082 93359 675
Profit Loss -678 815 
Property Plant Equipment Gross Cost216 7931 051 2841 133 324
Total Additions Including From Business Combinations Intangible Assets 47 06976 431
Total Additions Including From Business Combinations Property Plant Equipment 834 49182 040
Total Assets Less Current Liabilities150 657802 354878 551
Trade Creditors Trade Payables266 911796 395811 526
Trade Debtors Trade Receivables26 320110 97428 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 9th February 2024. New Address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 1 One New Change London EC4M 9AF England
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements