Background WavePink WaveYellow Wave

GYM RENEWABLES ONE LIMITED (07233497)

GYM RENEWABLES ONE LIMITED (07233497) is an active UK company. incorporated on 23 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GYM RENEWABLES ONE LIMITED has been registered for 15 years. Current directors include DADEJ, Maksymilian, DUFFY, Jonathan Brazier.

Company Number
07233497
Status
active
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DADEJ, Maksymilian, DUFFY, Jonathan Brazier
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM RENEWABLES ONE LIMITED

GYM RENEWABLES ONE LIMITED is an active company incorporated on 23 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GYM RENEWABLES ONE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07233497

LTD Company

Age

15 Years

Incorporated 23 April 2010

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED
From: 10 May 2010To: 5 July 2010
INTERCEDE 2355 LIMITED
From: 23 April 2010To: 10 May 2010
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 22 June 2020To: 3 October 2022
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England
From: 4 November 2019To: 22 June 2020
Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
From: 29 June 2010To: 4 November 2019
Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom
From: 23 April 2010To: 29 June 2010
Timeline

50 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Sept 10
Funding Round
Oct 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
Jun 12
Funding Round
Nov 12
Funding Round
May 13
Funding Round
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Capital Update
Sept 17
Director Joined
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Aug 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Capital Update
Sept 20
Owner Exit
Mar 22
Director Left
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
12
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 17 Jun 2020

DADEJ, Maksymilian

Active
10th Floor, LondonEC3A 8BF
Born April 1987
Director
Appointed 07 Oct 2024

DUFFY, Jonathan Brazier

Active
10th Floor, LondonEC3A 8BF
Born May 1977
Director
Appointed 25 Oct 2019

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 01 Feb 2012
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 02 Aug 2016
Resigned 25 Oct 2019

GENT, Gerard Thomas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 18 Jun 2010
Resigned 31 Jan 2012

TAN, Dominic

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Oct 2019
Resigned 17 Jun 2020

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 23 Apr 2010
Resigned 29 Apr 2010

BOLES, Jonathan Graham Coleridge

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1960
Director
Appointed 09 May 2014
Resigned 19 Nov 2018

BOLES, Jonathan Graham Coleridge

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1960
Director
Appointed 18 Jun 2010
Resigned 01 Mar 2011

BOWN, Andrew John

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born June 1979
Director
Appointed 19 Nov 2018
Resigned 25 Oct 2019

CHINN, Matthew Shackleton

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born September 1962
Director
Appointed 18 Jun 2010
Resigned 01 Oct 2014

COFFEY, Paul

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1969
Director
Appointed 29 Apr 2010
Resigned 18 Jun 2010

GAFFNEY, Richard

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born October 1968
Director
Appointed 08 Nov 2010
Resigned 03 Nov 2014

HEATH, Martin James

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born October 1964
Director
Appointed 01 Nov 2015
Resigned 25 Oct 2019

PIETZSCH, Jamie Sue Schlueter

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born August 1969
Director
Appointed 21 Sept 2017
Resigned 25 Oct 2019

SCARR, Chris

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1981
Director
Appointed 24 Oct 2014
Resigned 31 Oct 2015

SHARMAN, Peter Russell

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born November 1967
Director
Appointed 29 Apr 2010
Resigned 18 Jun 2010

SMITH, Karl Ben

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1977
Director
Appointed 25 Oct 2019
Resigned 18 Nov 2022

SONGINI, Tania Louise

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1969
Director
Appointed 01 Mar 2011
Resigned 30 Apr 2014

SZANTO, Dominic Anthony, Dr

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born April 1970
Director
Appointed 29 Apr 2010
Resigned 18 Jun 2010

TILSTONE, David Paul

Resigned
10th Floor, LondonEC3A 8BF
Born June 1969
Director
Appointed 25 Oct 2019
Resigned 27 Sept 2024

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

Persons with significant control

4

2 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 22 Jan 2020
Ceased 01 Dec 2021
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Sir William Siemens Square, CamberleyGU16 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 September 2020
SH19Statement of Capital
Resolution
8 September 2020
RESOLUTIONSResolutions
Legacy
8 September 2020
SH20SH20
Legacy
8 September 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Legacy
16 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2019
SH19Statement of Capital
Legacy
16 August 2019
CAP-SSCAP-SS
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Legacy
21 September 2017
SH20SH20
Legacy
21 September 2017
CAP-SSCAP-SS
Resolution
21 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Miscellaneous
27 July 2012
MISCMISC
Miscellaneous
10 July 2012
MISCMISC
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 June 2010
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Resolution
5 May 2010
RESOLUTIONSResolutions
Incorporation Company
23 April 2010
NEWINCIncorporation