Company NameNautilus Fitness UK Ltd
DirectorAina Engalla Konold
Company StatusActive
Company Number06106451
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Previous NameOctane Fitness UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAina Engalla Konold
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNautilus, Inc. 17750 Se 6th Way
Vancouver
Washington
98683
Director NameLeo Schreuders
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlliotts, Friary Court
13 - 21 High Street
Guildford
Surrey
GU1 3DL
Secretary NameHarmannus Petrus Rutgers
NationalityDutch
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlliotts, Friary Court
13 - 21 High Street
Guildford
Surrey
GU1 3DL
Director NameDennis Lee
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUsa Minnesota
Correspondence Address7601 Northland Drive 100
Brooklyn Park
Minnesota 55428
United States
Director NameWilliam Bradley McMahon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2022)
RoleSpecial Assistant To Ceo
Country of ResidenceUnited States
Correspondence Address3940 Nw Jasmine St
Camas
Wa 98607
United States
Director NameDavid Louis Wachsmuth
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2022)
RoleVice President, Fp&A And Treasurer
Country of ResidenceUnited States
Correspondence AddressNautilus, Inc. 17750 Se 6th Way
Vancouver
Washington
98683
Director NameAlan L. Chan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2024)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressNautilus, Inc. 17750 Se 6th Way
Vancouver
Washington
98683

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Octane Fitness B Octane Fitness Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£258,417
Cash£90,754
Current Liabilities£203,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

14 March 2023Delivered on: 21 March 2023
Persons entitled: Crystal Financial Llc D/B/a Slr Credit Solutions

Classification: A registered charge
Outstanding

Filing History

27 March 2023Memorandum and Articles of Association (20 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 March 2023Registration of charge 061064510001, created on 14 March 2023 (56 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
17 November 2022Termination of appointment of David Louis Wachsmuth as a director on 1 October 2022 (1 page)
24 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
14 February 2022Appointment of David Louis Wachsmuth as a director on 4 February 2022 (2 pages)
14 February 2022Appointment of Aina Engalla Konold as a director on 4 February 2022 (2 pages)
14 February 2022Appointment of Alan L. Chan as a director on 4 February 2022 (2 pages)
14 February 2022Registered office address changed from Alliotts, Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL to 1 Park Row Leeds LS1 5AB on 14 February 2022 (1 page)
14 February 2022Termination of appointment of William Bradley Mcmahon as a director on 4 February 2022 (1 page)
30 November 2021Accounts for a small company made up to 31 March 2021 (19 pages)
21 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
16 April 2021Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages)
15 April 2021Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages)
14 April 2021Director's details changed for William Bradley Mcmahon on 1 February 2021 (2 pages)
5 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
(3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Accounts for a small company made up to 31 December 2018 (18 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 March 2017Appointment of William Bradley Mcmahon as a director on 8 December 2016 (2 pages)
27 March 2017Termination of appointment of Dennis Lee as a director on 9 December 2016 (1 page)
27 March 2017Termination of appointment of Dennis Lee as a director on 9 December 2016 (1 page)
27 March 2017Appointment of William Bradley Mcmahon as a director on 8 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Accounts for a small company made up to 31 December 2013 (6 pages)
20 February 2015Accounts for a small company made up to 31 December 2013 (6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Appointment of Dennis Lee as a director on 1 May 2014 (3 pages)
22 September 2014Appointment of Dennis Lee as a director on 1 May 2014 (3 pages)
22 September 2014Appointment of Dennis Lee as a director on 1 May 2014 (3 pages)
30 June 2014Termination of appointment of Harmannus Rutgers as a secretary (2 pages)
30 June 2014Termination of appointment of Leo Schreuders as a director (2 pages)
30 June 2014Termination of appointment of Harmannus Rutgers as a secretary (2 pages)
30 June 2014Termination of appointment of Leo Schreuders as a director (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Leo Schreuders on 1 January 2010 (3 pages)
2 March 2010Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 pages)
2 March 2010Director's details changed for Leo Schreuders on 1 January 2010 (3 pages)
2 March 2010Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (16 pages)
2 March 2010Director's details changed for Leo Schreuders on 1 January 2010 (3 pages)
2 March 2010Secretary's details changed for Harmannus Petrus Rutgers on 1 January 2010 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (6 pages)
24 February 2009Return made up to 14/02/09; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Return made up to 14/02/08; full list of members (5 pages)
21 February 2008Return made up to 14/02/08; full list of members (5 pages)
25 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
25 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
15 February 2007Incorporation (30 pages)
15 February 2007Incorporation (30 pages)