Background WavePink WaveYellow Wave

THE GYM LIMITED (05659669)

THE GYM LIMITED (05659669) is an active UK company. incorporated on 21 December 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE GYM LIMITED has been registered for 20 years. Current directors include JACKSON, Susanna Ruth, LATCHEM, Hamish, ORR, William John and 1 others.

Company Number
05659669
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
2nd Floor, Arding & Hobbs, London, SW11 1QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
JACKSON, Susanna Ruth, LATCHEM, Hamish, ORR, William John, TAIT, Luke Logan
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GYM LIMITED

THE GYM LIMITED is an active company incorporated on 21 December 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE GYM LIMITED was registered 20 years ago.(SIC: 93130)

Status

active

Active since 20 years ago

Company No

05659669

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

INGLEBY (1692) LIMITED
From: 21 December 2005To: 17 October 2006
Contact
Address

2nd Floor, Arding & Hobbs 7 St. John's Road London, SW11 1QN,

Previous Addresses

Fifth Floor, No 1 Croydon 12-16, Addiscombe Road Croydon CR0 0XT England
From: 27 September 2016To: 28 April 2025
Woodbridge House Woodbridge Meadows Guildford Surrey GU1 1BA
From: 15 July 2013To: 27 September 2016
, Blenheim Centre Prince Regent Road, Hounslow, TW3 1NL
From: 21 December 2005To: 15 July 2013
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 10
Funding Round
May 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Funding Round
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Jan 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 21
Funding Round
May 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Capital Update
Jul 25
9
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

SKERRITT, Alison Camille

Active
7 St. John's Road, LondonSW11 1QN
Secretary
Appointed 11 Dec 2024

JACKSON, Susanna Ruth

Active
7 St. John's Road, LondonSW11 1QN
Born November 1975
Director
Appointed 11 Dec 2024

LATCHEM, Hamish

Active
7 St. John's Road, LondonSW11 1QN
Born May 1989
Director
Appointed 11 Dec 2024

ORR, William John

Active
7 St. John's Road, LondonSW11 1QN
Born December 1970
Director
Appointed 01 Sept 2023

TAIT, Luke Logan

Active
7 St. John's Road, LondonSW11 1QN
Born May 1973
Director
Appointed 17 Oct 2022

ALLEN, Ian William

Resigned
7 Overdale, AshteadKT21 1PW
Secretary
Appointed 16 Oct 2006
Resigned 25 Jun 2008

HUSSEN, Nadira Ali

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Secretary
Appointed 09 Jul 2021
Resigned 30 Aug 2022

MATHEWS, Andrew John

Resigned
Woodbridge Meadows, GuildfordGU1 1BD
Secretary
Appointed 22 Dec 2009
Resigned 26 Sept 2016

TUCKER, Catherine Laura

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Secretary
Appointed 30 Aug 2022
Resigned 19 Sept 2023

TUCKER, Catherine Laura

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Secretary
Appointed 01 Jul 2020
Resigned 09 Jul 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 21 Dec 2005
Resigned 16 Oct 2006

DARWIN, Richard James

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born November 1967
Director
Appointed 05 May 2015
Resigned 24 Mar 2023

GEORGE, Mark Alexander

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born July 1974
Director
Appointed 31 Oct 2018
Resigned 01 Jul 2022

GILBERT, Paul John Thomas

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born June 1962
Director
Appointed 01 Feb 2012
Resigned 22 Dec 2015

GRAHAM, James

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born April 1967
Director
Appointed 22 May 2014
Resigned 01 Sept 2016

HARRIS, Anne Marie

Resigned
Craven Hill, LondonW2 3EN
Born January 1971
Director
Appointed 16 Oct 2006
Resigned 13 Jun 2013

HARRISON, Barnaby Charles Shannon

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born September 1985
Director
Appointed 10 Oct 2019
Resigned 30 Sept 2021

HENWOOD, Nicholas Charles

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born January 1968
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2020

MATHEWS, Andrew John

Resigned
Woodbridge Meadows, GuildfordGU1 1BD
Born August 1970
Director
Appointed 22 Dec 2009
Resigned 18 May 2015

MCINTOSH, Jasper Angus

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born July 1973
Director
Appointed 08 Jun 2018
Resigned 31 Mar 2023

MELHUISH, David

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born August 1964
Director
Appointed 01 Jul 2020
Resigned 16 Dec 2024

MURPHY, Ann-Marie

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born October 1972
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2024

NEWBOROUGH, Philip William

Resigned
Craven Hill, LondonW2 3EN
Born May 1962
Director
Appointed 29 Jun 2007
Resigned 13 Jun 2013

PHILLIPS, Jeremy

Resigned
Pavilion Mews, BrightonBN1 1GX
Born August 1955
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2013

SPAVEN, Jonathan Guy

Resigned
12-16, Addiscombe Road, CroydonCR0 0XT
Born March 1958
Director
Appointed 01 Oct 2013
Resigned 30 Jun 2020

TREHARNE, John Robert

Resigned
Woodbridge Meadows, GuildfordGU1 1BD
Born January 1954
Director
Appointed 29 Jun 2007
Resigned 31 Oct 2018

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 21 Dec 2005
Resigned 16 Oct 2006

Persons with significant control

1

12-16 Addiscombe Road, CroydonCR0 0XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Capital Statement Capital Company With Date Currency Figure
25 July 2025
SH19Statement of Capital
Legacy
25 July 2025
SH20SH20
Legacy
25 July 2025
CAP-SSCAP-SS
Resolution
25 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Resolution
31 May 2022
RESOLUTIONSResolutions
Resolution
31 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 July 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 May 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 February 2018
RP04SH01RP04SH01
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Auditors Resignation Company
27 August 2015
AUDAUD
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Move Registers To Registered Office Company
15 January 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Legacy
14 March 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Legacy
13 January 2011
MG01MG01
Resolution
21 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG01MG01
Resolution
30 November 2010
RESOLUTIONSResolutions
Legacy
30 November 2010
122122
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Legacy
2 September 2010
MG01MG01
Legacy
28 June 2010
MG02MG02
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 March 2010
MG01MG01
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2005
NEWINCIncorporation