UP FITNESS LIMITED
Fitness facilities
UP FITNESS LIMITED
Fitness facilities
Previous Company Names
Contact & Details
Contact
Registered Address
Acresfield 8 - 10 Exchange Street Manchester M2 7HA England
Full company profile for UP FITNESS LIMITED (06279529), an active healthcare and wellbeing company based in Manchester, England. Incorporated 14 Jun 2007. Fitness facilities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£735.49k
Net Assets
£4.97M
Total Liabilities
£15.97M
Turnover
£20.72M
Employees
201
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Oct 2016 | Unknown/Other |
| Investor 1 | May 2024 | Seed |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sean Murphy | Director | British | England | 23 Apr 2018 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Up Global Pte Ltd
Singapore
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Orchard Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Nicholas Mitchell
Ceased 12 Apr 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor and Basement, 23 Pavilion Road, London (SW1X 0HD) KENSINGTON AND CHELSEA | Leasehold | - | 19 Feb 2024 |
Unit 2, Harbour Quay, London (E14 9XU) TOWER HAMLETS | Leasehold | - | 13 Feb 2023 |
Acresfield 8, Exchange Street, Manchester (M2 7HA) MANCHESTER | Leasehold | - | 7 Dec 2022 |
293 Fulham Road, London (SW10 9PZ) KENSINGTON AND CHELSEA | Leasehold | - | 21 Oct 2022 |
Unit 2, 50 Eastbourne Terrace, London (W2 6LG) CITY OF WESTMINSTER | Leasehold | - | 2 Sept 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 20 Aug 2025 | Officers | Appointment of Mrs Danielle Hazel Davies as director on 2025-08-04 | |
| 7 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-10 with no updates | |
| 1 May 2025 | Officers | Termination of Christian James Piers Jennings as director on 2025-04-30 | |
| 24 Apr 2025 | Officers | Termination of Stephen John Brice as director on 2025-01-28 |
Annual accounts made up to 2025-03-31
Appointment of Mrs Danielle Hazel Davies as director on 2025-08-04
Confirmation statement made on 2025-06-10 with no updates
Termination of Christian James Piers Jennings as director on 2025-04-30
Termination of Stephen John Brice as director on 2025-01-28
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 7 Jan 2026
Appointment of Mrs Danielle Hazel Davies as director on 2025-08-04
8 months ago on 20 Aug 2025
Confirmation statement made on 2025-06-10 with no updates
9 months ago on 7 Jul 2025
Termination of Christian James Piers Jennings as director on 2025-04-30
11 months ago on 1 May 2025
Termination of Stephen John Brice as director on 2025-01-28
1 years ago on 24 Apr 2025
