Background WavePink WaveYellow Wave

THE CLIMBING GYM LIMITED (07556354)

THE CLIMBING GYM LIMITED (07556354) is an active UK company. incorporated on 8 March 2011. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE CLIMBING GYM LIMITED has been registered for 15 years. Current directors include BARDEN, Paul Edward, BARDEN, Susan Kay.

Company Number
07556354
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Units 2-3 New Gatton Road, Bristol, BS2 9SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARDEN, Paul Edward, BARDEN, Susan Kay
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIMBING GYM LIMITED

THE CLIMBING GYM LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE CLIMBING GYM LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07556354

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Units 2-3 New Gatton Road St Werburghs Bristol, BS2 9SH,

Previous Addresses

Old Bank Building East Street Ilminster Somerset TA19 0AJ England
From: 26 November 2015To: 14 December 2023
Unit 2 New Gatton Road St Werburghs Bristol BS2 9SH
From: 15 November 2013To: 26 November 2015
Unit 2 New Gatton Road St Werburghs Bristol BS2 9SH England
From: 15 November 2013To: 15 November 2013
Cuffs Orchard Chapel Lane Isle Abbotts Taunton Somerset TA3 6RR United Kingdom
From: 4 April 2012To: 15 November 2013
1 Doble Close Higher Street Curry Mallet Taunton Somerset TA3 6SY United Kingdom
From: 8 March 2011To: 4 April 2012
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Cleared
Oct 15
Loan Secured
Feb 16
Loan Cleared
Aug 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Nov 18
Owner Exit
Aug 20
Owner Exit
Dec 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARDEN, Paul Edward

Active
New Gatton Road, BristolBS2 9SH
Born June 1969
Director
Appointed 08 Mar 2011

BARDEN, Susan Kay

Active
New Gatton Road, BristolBS2 9SH
Born June 1969
Director
Appointed 08 Mar 2011

BARDEN, Paul Edward

Resigned
East Street, IlminsterTA19 0AJ
Secretary
Appointed 08 Mar 2011
Resigned 26 Nov 2015

H & H ACCOUNTANTS (ILMINSTER) LTD

Resigned
East Street, IlminsterTA19 0AJ
Corporate secretary
Appointed 26 Nov 2015
Resigned 23 May 2021

HUGHES, Rebecca Katherine

Resigned
Doble Close, TauntonTA3 6SY
Born February 1975
Director
Appointed 08 Mar 2011
Resigned 08 Jun 2013

STARLING, Simon

Resigned
East Street, IlminsterTA19 0AJ
Born June 1976
Director
Appointed 22 Jun 2013
Resigned 28 Sept 2018

STARLING, Simon

Resigned
Doble Close, TauntonTA3 6SY
Born June 1976
Director
Appointed 08 Mar 2011
Resigned 28 Jun 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Vernon Manley Brown Moffet

Ceased
East Street, IlminsterTA19 0AJ
Born October 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2021

Mr Simon Starling

Ceased
East Street, IlminsterTA19 0AJ
Born June 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 26 Aug 2020

Mr Simon Starling

Ceased
East Street, IlminsterTA19 0AJ
Born June 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 28 Sept 2018

Mr Paul Edward Barden

Active
New Gatton Road, BristolBS2 9SH
Born June 1969

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

Mrs Susan Kay Barden

Active
New Gatton Road, BristolBS2 9SH
Born June 1969

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Resolution
24 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Resolution
11 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Incorporation Company
8 March 2011
NEWINCIncorporation