Background WavePink WaveYellow Wave

NRG GYM TWO LIMITED (07472331)

NRG GYM TWO LIMITED (07472331) is an active UK company. incorporated on 16 December 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. NRG GYM TWO LIMITED has been registered for 15 years. Current directors include AHMED, Shafiq, KENEE, Steven.

Company Number
07472331
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
AHMED, Shafiq, KENEE, Steven
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG GYM TWO LIMITED

NRG GYM TWO LIMITED is an active company incorporated on 16 December 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. NRG GYM TWO LIMITED was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07472331

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PUMPGYMS LIMITED
From: 16 December 2010To: 5 January 2026
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

Wellesley House Three Stiles Road Farnham GU9 7DE England
From: 2 September 2025To: 12 September 2025
Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England
From: 6 January 2021To: 2 September 2025
42 High Street Flitwick Bedford MK45 1DU England
From: 18 April 2016To: 6 January 2021
Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 6 June 2013To: 18 April 2016
16 Coombehurst Close Cockfosters Barnet Hertfordshire EN4 0JU
From: 12 January 2011To: 6 June 2013
6 Bruce Grove Tottenham, London N17 6RA United Kingdom
From: 16 December 2010To: 12 January 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Mar 15
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Cleared
Dec 22
Loan Secured
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AHMED, Shafiq

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1982
Director
Appointed 01 Sept 2025

KENEE, Steven

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born February 1979
Director
Appointed 01 Sept 2025

IVAN WEINBERG BUSINESS CONSULTANCY LIMITED

Resigned
Old Road, BedfordMK45 4LB
Corporate secretary
Appointed 20 Jun 2013
Resigned 31 Mar 2016

ARMELLINO, Maria Velasco

Resigned
Sittingbourne Avenue, EnfieldEN1 2DD
Born September 1951
Director
Appointed 19 May 2011
Resigned 20 Jun 2013

NAVID, Hamid

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born September 1959
Director
Appointed 22 Jan 2016
Resigned 31 Aug 2025

PLATTER, Marc

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born February 1976
Director
Appointed 16 Dec 2010
Resigned 31 Aug 2025

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 16 Dec 2010
Resigned 16 Dec 2010

VELASCO, Angel

Resigned
Sittingbourne Avenue, EnfieldEN1 2DD
Born January 1949
Director
Appointed 19 May 2011
Resigned 20 Jun 2013

VELASCO, Linda

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born July 1978
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Duke Of Wellington Avenue, LondonSE18 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2025

Mr Marc Platter

Ceased
Three Stiles Road, FarnhamGU9 7DE
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2025

Miss Linda Velasco

Ceased
Seebeck Place, Milton KeynesMK5 8FR
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

81

Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2024
AAMDAAMD
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
22 November 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 January 2017
AAMDAAMD
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
9 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Legacy
30 July 2011
MG01MG01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Incorporation Company
16 December 2010
NEWINCIncorporation