ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Fitness Holdco Limited

Crown Fitness Holdco Limited is an active company incorporated on 19 February 2020 with the registered office located in London, City of London. Crown Fitness Holdco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12470731
Private limited company
Age
5 years
Incorporated 19 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Fore Street Avenue
C/O Praxis
London
EC2Y 9DT
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1992
Director • British • Lives in England • Born in Apr 1986
Row Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown GV Limited
Samuel Henry Green and Greg Zimmerman are mutual people.
Active
Crown Fitness Two Limited
Samuel Henry Green and Greg Zimmerman are mutual people.
Active
Row Group Holdings Limited
Samuel Henry Green and Greg Zimmerman are mutual people.
Active
Wellverse Fitzrovia Limited
Samuel Henry Green and Greg Zimmerman are mutual people.
Active
Wellverse London Bridge Limited
Samuel Henry Green and Greg Zimmerman are mutual people.
Active
Endorphin Dealers Ltd
Greg Zimmerman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.06K
Increased by £851 (+415%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£131.61K
Increased by £5.19K (+4%)
Total Liabilities
-£6K
Increased by £4.5K (+300%)
Net Assets
£125.61K
Increased by £685 (+1%)
Debt Ratio (%)
5%
Increased by 3.37% (+284%)
Latest Activity
Mr Sam Green Details Changed
19 Days Ago on 22 Oct 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Mr Sam Green Details Changed
1 Month Ago on 18 Sep 2025
Mr Greg Zimmerman Details Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Row Group Holdings Limited (PSC) Details Changed
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover Crown Fitness Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Sam Green on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Greg Zimmerman on 18 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Sam Green on 18 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 1 June 2024 with updates
Submitted on 1 Jun 2024
Change of details for Row Group Holdings Limited as a person with significant control on 1 November 2023
Submitted on 31 May 2024
Second filing for the appointment of Mr Greg Zimmerman as a director
Submitted on 3 May 2024
Registered office address changed from Creechurch House Creechurch House 24 Creechurch Lane London London, City of EC3A 5EH England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year