ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Club Sports Group Master Franchise Ltd

Club Sports Group Master Franchise Ltd is an active company incorporated on 30 January 2023 with the registered office located in London, Greater London. Club Sports Group Master Franchise Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14624378
Private limited company
Age
2 years 9 months
Incorporated 30 January 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
57-61 Mortimer St
London
W1W 8HS
United Kingdom
Address changed on 2 Aug 2024 (1 year 3 months ago)
Previous address was Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1992
Director • American • Lives in United States • Born in Jun 1968
Director • British • Lives in UK • Born in Jul 1992
Director • American • Lives in United States • Born in Oct 1984
Mr Travis Otho Frenzel
PSC • American • Lives in United States • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSS F45 UK Ltd
Ericka Nicole Alford and Tristan John Samuel Smith are mutual people.
Active
The Big Badger Group Limited
Tristan John Samuel Smith is a mutual person.
Active
CLF High Street Kensington Limited
Tristan John Samuel Smith is a mutual person.
Active
CSS F45 UK London Fields Ltd
Tristan John Samuel Smith is a mutual person.
Active
Central London Fitness Limited
Tristan John Samuel Smith is a mutual person.
Dissolved
CLF Oxford Circus 8 Limited
Tristan John Samuel Smith is a mutual person.
Dissolved
Big Badger Holdings Ltd
Tristan John Samuel Smith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£424.47K
Increased by £399.78K (+1619%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£7.64M
Increased by £2.8M (+58%)
Total Liabilities
-£5.43M
Increased by £4.73M (+667%)
Net Assets
£2.2M
Decreased by £1.93M (-47%)
Debt Ratio (%)
71%
Increased by 56.52% (+386%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Ericka Nicole Alford Resigned
7 Months Ago on 31 Mar 2025
Travis Otho Frenzel (PSC) Appointed
9 Months Ago on 14 Feb 2025
Ericka Nicole Alford (PSC) Resigned
9 Months Ago on 14 Feb 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Mr Haydn Lewis Elliott Appointed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Ericka Nicole Alford (PSC) Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Mr Tristan John Samuel Smith Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Ericka Nicole Alford Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Get Credit Report
Discover Club Sports Group Master Franchise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Haydn Lewis Elliott as a director on 1 January 2025
Submitted on 5 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Ericka Nicole Alford as a director on 31 March 2025
Submitted on 7 Apr 2025
Cessation of Ericka Nicole Alford as a person with significant control on 14 February 2025
Submitted on 4 Apr 2025
Notification of Travis Otho Frenzel as a person with significant control on 14 February 2025
Submitted on 4 Apr 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Travis Otho Frenzel on 25 July 2024
Submitted on 2 Aug 2024
Registered office address changed from Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to 57-61 Mortimer St London W1W 8HS on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Ericka Nicole Alford on 25 July 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year