ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Function Fitness South East Limited

Function Fitness South East Limited is an active company incorporated on 10 March 2021 with the registered office located in Gateshead, Tyne and Wear. Function Fitness South East Limited was registered 4 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
13257817
Private limited company
Age
4 years
Incorporated 10 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (6 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr30 Dec 2023 (9 months)
Accounts type is Micro Entity
Next accounts for period 30 December 2024
Due by 30 December 2025 (3 months remaining)
Contact
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
Tyne And Wear
NE9 5BF
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1983
Director • British • Lives in England • Born in Nov 1987
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in England • Born in Mar 1958
Director • Strategic Account Manager • British • Lives in England • Born in Jan 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Oakleaf Candles Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Lower Lodge Candles Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
JFD (Midhurst) Ltd
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Colorlites Holdings Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Coloured Bottles Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
THF Homes Limited
Allan Thompson, Matthew Dean Proudfoot, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Dec 2023
For period 30 Mar30 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£49.18K
Increased by £49.08K (+49079%)
Total Liabilities
-£117.07K
Increased by £117.07K (%)
Net Assets
-£67.89K
Decreased by £67.99K (-67993%)
Debt Ratio (%)
238%
Increased by 238.05% (%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 27 May 2025
New Charge Registered
3 Months Ago on 23 May 2025
Benjamin Charles Moody Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Matthew Dean Proudfoot Resigned
1 Year 3 Months Ago on 31 May 2024
Ms Lucy Gray Appointed
1 Year 4 Months Ago on 16 Apr 2024
Steven Thompson Resigned
1 Year 4 Months Ago on 16 Apr 2024
Steven Thompson Resigned
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover Function Fitness South East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 132578170001, created on 23 May 2025
Submitted on 30 May 2025
Micro company accounts made up to 30 December 2023
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 14 Apr 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead Tyne and Wear NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Steven Thompson as a secretary on 16 April 2024
Submitted on 19 Apr 2024
Termination of appointment of Steven Thompson as a director on 16 April 2024
Submitted on 19 Apr 2024
Appointment of Ms Lucy Gray as a secretary on 16 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year