Background WavePink WaveYellow Wave

NRG GYM LIMITED (07733307)

NRG GYM LIMITED (07733307) is an active UK company. incorporated on 8 August 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NRG GYM LIMITED has been registered for 14 years. Current directors include AHMED, Shafiq, GREENHALGH, Neil James, KENEE, Steven and 1 others.

Company Number
07733307
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AHMED, Shafiq, GREENHALGH, Neil James, KENEE, Steven, WEST, Alexander Rupert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG GYM LIMITED

NRG GYM LIMITED is an active company incorporated on 8 August 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NRG GYM LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07733307

LTD Company

Age

14 Years

Incorporated 8 August 2011

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

C/O Nrg Gym Limited 9-11 Gunnery Terrace, Cornwallis Road Royal Arsenal London London SE18 6SW
From: 11 December 2013To: 22 December 2021
33 Chestnut Rise London SE18 1RJ United Kingdom
From: 2 October 2012To: 11 December 2013
C/O 33 Chestnut Rise 33 Chestnut Rise London London SE18 1RJ United Kingdom
From: 8 August 2011To: 2 October 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Nov 12
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Oct 14
Share Issue
Oct 14
Funding Round
Dec 14
Director Left
Mar 15
Loan Secured
Oct 15
Loan Cleared
Apr 16
Loan Secured
Jul 16
Owner Exit
Aug 17
Funding Round
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
6
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

AHMED, Shafiq

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1982
Director
Appointed 08 Aug 2011

GREENHALGH, Neil James

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1971
Director
Appointed 01 Dec 2024

KENEE, Steven

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born February 1979
Director
Appointed 30 Jun 2023

WEST, Alexander Rupert

Active
57 St. James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 20 May 2019

LAI, Mei Sim

Resigned
Palace Court, LondonW2 4LP
Secretary
Appointed 15 Aug 2013
Resigned 31 Mar 2014

PSYLLIDES, Marios

Resigned
Blunden Drive, LangleySL3 8WQ
Secretary
Appointed 25 Sept 2012
Resigned 01 Sept 2013

BARLOW, Edward Keith

Resigned
Thames Reach, LondonW6 9HS
Born January 1963
Director
Appointed 22 Jan 2013
Resigned 01 Nov 2013

BILLINGS, Thomas James

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born June 1980
Director
Appointed 01 Nov 2013
Resigned 17 Nov 2022

GREENHALGH, Neil James

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1971
Director
Appointed 23 Sept 2025
Resigned 23 Sept 2025

KAYE, Eliot Charles

Resigned
Clifford Street, LondonW1S 4JU
Born October 1974
Director
Appointed 07 Mar 2018
Resigned 21 May 2019

LAI, Mei Sim

Resigned
Palace Court, LondonW2 4LP
Born August 1951
Director
Appointed 15 Aug 2013
Resigned 31 Mar 2014

LANTSBURY, Paul James

Resigned
Nrg Gym Limited, LondonSE18 6SW
Born September 1973
Director
Appointed 01 May 2014
Resigned 28 Feb 2015

PSYLLIDES, Marios Constandinos

Resigned
Blunden Drive, LangleySL3 8WQ
Born April 1966
Director
Appointed 22 Jan 2013
Resigned 01 Sept 2013

Persons with significant control

4

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018

Mr Shafiq Ahmed

Ceased
Gunnery Terrace, Cornwallis Road, LondonSE18 6SW
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2018

Edward Barlow

Ceased
Gunnery Terrace, Cornwallis Road, LondonSE18 6SW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2018

Mr Michael John Enright

Ceased
Gunnery Terrace, Cornwallis Road, LondonSE18 6SW
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company
20 September 2013
TM01Termination of Director
Termination Secretary Company
20 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Legacy
30 January 2013
MG01MG01
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Incorporation Company
8 August 2011
NEWINCIncorporation