Company details

Name Digme Fitness Limited
Number 09631514
Date of Incorporation: Wed, 10th Jun 2015
End of financial year: 31 December
Address: C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
SIC code: 93130 - Fitness facilities

Digme Fitness Limited was formally closed on 2023-05-18. Digme Fitness was a private limited company that was located at C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU. Its net worth was valued to be around 368705 pounds, while the fixed assets the company owned totalled up to 509146 pounds. This company (formally formed on 2015-06-10) was run by 6 directors.
Director Andrew J. who was appointed on 04 May 2021.
Director Nazar S. who was appointed on 01 January 2021.
Director Rupert L. who was appointed on 24 March 2017.

The company was classified as "fitness facilities" (93130). According to the Companies House records, there was a name change on 2017-10-09, their previous name was Digme Cycling. The most recent confirmation statement was filed on 2021-12-18 and last time the annual accounts were filed was on 31 December 2019. 2016-06-10 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2016-06-30 2017-06-30 2018-06-30 2019-06-30
Current Assets 346,891 1,007,575 2,238,457 1,811,191
Number Shares Allotted 199,999 - - -
Fixed Assets - 2,071,311 2,638,845 3,975,605
Total Assets Less Current Liabilities 463,054 2,412,643 3,862,645 3,916,304
Shareholder Funds 368,705 - - -
Tangible Fixed Assets 509,146 - - -

People with significant control

Gb Advisors Limited
30 June 2016 - 23 November 2020
Address The Carriage House Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08351931
Nature of control: 75,01-100% shares
Geoffrey B.
24 May 2016 - 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares
Caoimhe B.
6 April 2016 - 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(SH01) Statement of Capital on 2nd December 2021: 106.06 GBP
filed on: 23rd, February 2022 | capital
Free Download (3 pages)