Zen 'n' Fit Limited EPSOM


Zen 'n' Fit started in year 2002 as Private Limited Company with registration number 04367518. The Zen 'n' Fit company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Epsom at 1 Depot Road. Postal code: KT17 4RJ. Since 12th February 2002 Zen 'n' Fit Limited is no longer carrying the name Zen 'n' Sit.

The firm has one director. Hye J., appointed on 15 July 2022. There are currently no secretaries appointed. At the moment 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.

Zen 'n' Fit Limited Address / Contact

Office Address 1 Depot Road
Town Epsom
Post code KT17 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367518
Date of Incorporation Tue, 5th Feb 2002
Industry Fitness facilities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Hye J.

Position: Director

Appointed: 15 July 2022

Younggui C.

Position: Director

Appointed: 15 July 2022

Resigned: 15 July 2022

Jeonghee J.

Position: Director

Appointed: 19 April 2018

Resigned: 15 July 2022

Seunghee H.

Position: Director

Appointed: 19 April 2018

Resigned: 30 May 2018

Silvia M.

Position: Director

Appointed: 21 July 2014

Resigned: 19 April 2018

Jeong J.

Position: Director

Appointed: 25 September 2011

Resigned: 16 July 2014

Myoung L.

Position: Director

Appointed: 09 August 2010

Resigned: 26 September 2011

Kyoungran H.

Position: Secretary

Appointed: 28 May 2010

Resigned: 15 February 2012

Dong C.

Position: Director

Appointed: 20 May 2010

Resigned: 09 August 2010

Young D.

Position: Director

Appointed: 01 June 2007

Resigned: 20 May 2010

Claire G.

Position: Secretary

Appointed: 01 June 2007

Resigned: 28 May 2010

Warren M.

Position: Director

Appointed: 03 April 2006

Resigned: 29 May 2006

Claire G.

Position: Director

Appointed: 07 October 2002

Resigned: 03 April 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 05 February 2002

Won Y.

Position: Secretary

Appointed: 05 February 2002

Resigned: 02 June 2007

Rak K.

Position: Director

Appointed: 05 February 2002

Resigned: 02 June 2007

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 2002

Resigned: 02 May 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Hye J. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Younggui C. This PSC has significiant influence or control over the company,. Moving on, there is Jeonghee J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hye J.

Notified on 15 July 2022
Nature of control: significiant influence or control

Younggui C.

Notified on 15 July 2022
Ceased on 15 July 2022
Nature of control: significiant influence or control

Jeonghee J.

Notified on 19 April 2018
Ceased on 15 July 2022
Nature of control: significiant influence or control

Mocikova S.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares

Company previous names

Zen 'n' Sit February 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   31 25159 209     
Current Assets113 676121 144102 35684 450104 89291 132111 415148 180185 178151 261
Debtors37 35243 40330 48121 52920 334     
Net Assets Liabilities   58 82532 04520 56651 32186 858107 88693 542
Other Debtors   21 58720 439     
Property Plant Equipment   103 23389 124     
Total Inventories   31 67025 350     
Cash Bank In Hand61 34949 11846 30131 251      
Intangible Fixed Assets 549488427      
Net Assets Liabilities Including Pension Asset Liability575-8 81348 79558 825      
Stocks Inventory14 97528 62325 57431 670      
Tangible Fixed Assets144 946129 478115 709103 233      
Reserves/Capital
Called Up Share Capital155 983155 983155 983135 438      
Profit Loss Account Reserve-155 408-164 796-107 188-76 613      
Other
Accumulated Amortisation Impairment Intangible Assets   183244     
Accumulated Depreciation Impairment Property Plant Equipment   261 549276 140     
Additions Other Than Through Business Combinations Property Plant Equipment    482     
Average Number Employees During Period   8844343
Corporation Tax Payable   1 545      
Creditors   129 285162 337138 774125 205111 825114 43081 839
Fixed Assets144 946130 027116 197103 66089 49078 51965 11150 50337 13824 120
Increase From Amortisation Charge For Year Intangible Assets    61     
Increase From Depreciation Charge For Year Property Plant Equipment    14 591     
Intangible Assets   427366     
Intangible Assets Gross Cost   610610     
Net Current Assets Liabilities-140 752-135 221-63 783-44 83557 44557 95313 79036 35570 74869 422
Other Creditors   115 957153 094     
Other Taxation Social Security Payable   11 7839 243     
Property Plant Equipment Gross Cost   364 782365 264     
Trade Debtors Trade Receivables   -58-105     
Total Assets Less Current Liabilities4 194-5 19452 41458 82532 04520 56651 32186 858107 88693 542
Capital Employed575-8 81348 79558 825      
Creditors Due Within One Year254 428256 365166 139129 285      
Intangible Fixed Assets Additions 610        
Intangible Fixed Assets Aggregate Amortisation Impairment 61122183      
Intangible Fixed Assets Amortisation Charged In Period 616161      
Intangible Fixed Assets Cost Or Valuation 610610610      
Number Shares Allotted 155 983155 983135 438      
Number Shares Allotted Increase Decrease During Period   20 545      
Par Value Share 111      
Provisions For Liabilities Charges3 6193 6193 619       
Share Capital Allotted Called Up Paid155 983155 983155 983135 438      
Tangible Fixed Assets Additions 7921 6432 797      
Tangible Fixed Assets Cost Or Valuation359 550360 342361 985364 782      
Tangible Fixed Assets Depreciation214 604230 864246 276261 549      
Tangible Fixed Assets Depreciation Charged In Period 16 26015 41215 273      
Value Shares Allotted Increase Decrease During Period   -20 545      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search