ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Musclehut Ashford Ltd

Musclehut Ashford Ltd is an active company incorporated on 9 September 2023 with the registered office located in Ashford, Kent. Musclehut Ashford Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15126115
Private limited company
Age
2 years 1 month
Incorporated 9 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 9 Sep30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Unit 2 43 Brunswick Road
Ashford
TN23 1EL
England
Address changed on 14 Mar 2024 (1 year 7 months ago)
Previous address was 52 Hunters Way Gillingham ME7 3BS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Mar 1994
Director • British • Lives in Scotland • Born in May 1991
Mr Mathew Glyn Thomas Russell
PSC • British • Lives in England • Born in Mar 1994
Mr Jamie Richard John Waugh George
PSC • British • Lives in Scotland • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Musclehut Herne Bay Ltd
Jamie Richard John Waugh George and Mathew Glyn Thomas Russell are mutual people.
Active
Musclehut Hold Co Limited
Jamie Richard John Waugh George and Mathew Glyn Thomas Russell are mutual people.
Active
Musclehut Topco Limited
Jamie Richard John Waugh George and Mathew Glyn Thomas Russell are mutual people.
Active
Muscle Hut Medway Limited
Jamie Richard John Waugh George is a mutual person.
Active
Muscle Hut Prop Co Limited
Mathew Glyn Thomas Russell is a mutual person.
Active
Muscle Hut Milton Keynes Ltd
Jamie Richard John Waugh George is a mutual person.
Active
Muscle Hut Falkirk 2 Limited
Jamie Richard John Waugh George is a mutual person.
Active
Muscle Hut Glasgow Ltd
Jamie Richard John Waugh George is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£32.4K
Turnover
Unreported
Employees
3
Total Assets
£251.56K
Total Liabilities
-£220.36K
Net Assets
£31.2K
Debt Ratio (%)
88%
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jun 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Robert Whitfield Resigned
1 Year Ago on 30 Oct 2024
Robert Whitfield (PSC) Resigned
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Musclehut Topco Limited (PSC) Appointed
1 Year 3 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Mar 2024
Keegan Barrie William Waugh George (PSC) Appointed
2 Years 1 Month Ago on 1 Oct 2023
Mr Jamie George Appointed
2 Years 1 Month Ago on 10 Sep 2023
Mr Robert Whitfield Appointed
2 Years 1 Month Ago on 9 Sep 2023
Get Credit Report
Discover Musclehut Ashford Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Notification of Keegan Barrie William Waugh George as a person with significant control on 1 October 2023
Submitted on 11 Jan 2025
Notification of Musclehut Topco Limited as a person with significant control on 15 July 2024
Submitted on 11 Jan 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 18 Dec 2024
Termination of appointment of Robert Whitfield as a director on 30 October 2024
Submitted on 30 Oct 2024
Cessation of Robert Whitfield as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 8 September 2024 with updates
Submitted on 12 Sep 2024
Registered office address changed from 52 Hunters Way Gillingham ME7 3BS England to Unit 2 43 Brunswick Road Ashford TN23 1EL on 14 March 2024
Submitted on 14 Mar 2024
Appointment of Mr Robert Whitfield as a director on 9 September 2023
Submitted on 2 Feb 2024
Notification of Robert Whitfield as a person with significant control on 10 September 2023
Submitted on 11 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year