Company NameUlysses Fitness And Nutrition Ltd
DirectorBen William Jakeman
Company StatusActive - Proposal to Strike off
Company Number09961594
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 2 months ago)
Previous NameBrunel Functional Fitness Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Ben William Jakeman
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleFitness Coach
Country of ResidenceUnited Kingdom
Correspondence Address24 Finegan Place
Middlesbrough
TS6 9BF

Location

Registered AddressE1 Commerce Way
Skippers Lane Id Est
Middlesbrough
Cleveland
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2022 (2 years, 2 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
20 October 2020Director's details changed for Mr Benjamin William Jakeman on 20 October 2020 (2 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
4 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
10 June 2018Micro company accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 March 2016Registered office address changed from 7 Robson Street Low Fell Gateshead NE9 5UY England to E1 Commerce Way Skippers Lane Id Est Middlesbrough Cleveland TS6 6UR on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 7 Robson Street Low Fell Gateshead NE9 5UY England to E1 Commerce Way Skippers Lane Id Est Middlesbrough Cleveland TS6 6UR on 9 March 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)