Background WavePink WaveYellow Wave

TOTAL GYMNASTICS LIMITED (06764222)

TOTAL GYMNASTICS LIMITED (06764222) is an active UK company. incorporated on 3 December 2008. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TOTAL GYMNASTICS LIMITED has been registered for 17 years. Current directors include ALLEN, Elizabeth Kimberley, DE BRUIN, Jacques, KIRWIN, Paul David and 2 others.

Company Number
06764222
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Unit B, Milton Keynes, MK1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLEN, Elizabeth Kimberley, DE BRUIN, Jacques, KIRWIN, Paul David, REYNOLDS, Marta Joanna, SCURRAH, Brian William
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL GYMNASTICS LIMITED

TOTAL GYMNASTICS LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TOTAL GYMNASTICS LIMITED was registered 17 years ago.(SIC: 93110)

Status

active

Active since 17 years ago

Company No

06764222

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit B Stadium Way West Milton Keynes, MK1 1ST,

Previous Addresses

Manor Farm East Tanfield Ripon HG4 5LN England
From: 3 May 2024To: 6 January 2025
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 29 August 2019To: 3 May 2024
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 29 August 2019
6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 13 May 2013To: 10 June 2019
House of Sport 1 - 2 Frecheville Court Off Knowsley Street Bury Greater Manchester BL9 0UF United Kingdom
From: 8 January 2013To: 13 May 2013
House of Sport 1-2 Frecheville Court Off Knowsley Street Bury BL9 0UF
From: 3 December 2008To: 8 January 2013
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Dec 12
Loan Secured
Dec 18
Funding Round
Jul 22
Loan Cleared
May 23
Director Left
Jun 23
Owner Exit
Jul 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, Elizabeth Kimberley

Active
Stadium Way West, Milton KeynesMK1 1ST
Born April 1985
Director
Appointed 03 Dec 2008

DE BRUIN, Jacques

Active
Stadium Way West, Milton KeynesMK1 1ST
Born July 1974
Director
Appointed 22 Sept 2023

KIRWIN, Paul David

Active
Stadium Way West, Milton KeynesMK1 1ST
Born April 1985
Director
Appointed 16 Apr 2024

REYNOLDS, Marta Joanna

Active
Stadium Way West, Milton KeynesMK1 1ST
Born August 1986
Director
Appointed 16 Apr 2024

SCURRAH, Brian William

Active
Stadium Way West, Milton KeynesMK1 1ST
Born October 1967
Director
Appointed 22 Sept 2023

PARRY, Stephen Benjamin

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1977
Director
Appointed 03 Dec 2008
Resigned 31 Dec 2022

ROBINSON, David Richard

Resigned
113 High Street, LiverpoolL15 8JS
Born March 1965
Director
Appointed 03 Dec 2008
Resigned 01 Jan 2012

Persons with significant control

4

1 Active
3 Ceased
East Tanfield, RiponHG4 5LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2023
Ceased 22 Sept 2023
London Road, IpswichIP1 2HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
8 November 2024
AAMDAAMD
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 September 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Resolution
27 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 January 2017
AAMDAAMD
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Incorporation Company
3 December 2008
NEWINCIncorporation