Background WavePink WaveYellow Wave

GYMSHARK LTD (08130873)

GYMSHARK LTD (08130873) is an active UK company. incorporated on 5 July 2012. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GYMSHARK LTD has been registered for 13 years. Current directors include FRANCIS, Benjamin, MCELHINNEY, Noel Anthony, SANDERS, Richard Elliot Burgess.

Company Number
08130873
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
G.S.H.Q. Blythe Valley Park, Solihull, B90 8AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FRANCIS, Benjamin, MCELHINNEY, Noel Anthony, SANDERS, Richard Elliot Burgess
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYMSHARK LTD

GYMSHARK LTD is an active company incorporated on 5 July 2012 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GYMSHARK LTD was registered 13 years ago.(SIC: 47190)

Status

active

Active since 13 years ago

Company No

08130873

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

G.S.H.Q. Blythe Valley Park 3 Central Boulevard Solihull, B90 8AB,

Previous Addresses

Central Boulevard Blythe Valley Shirley Solihull B90 8AB England
From: 17 April 2018To: 3 May 2018
Unit 1 Brooklands Redditch Worcestershire B98 9DW England
From: 9 May 2017To: 17 April 2018
Unit 1 Brooklands Redditch Worcestershire BG8 9DW United Kingdom
From: 9 January 2017To: 9 May 2017
Unit F4 Sapphire Court Bromsgrove Enterprise Park Bromsgrove B60 3FP
From: 8 January 2015To: 9 January 2017
St Nicholas Villa 15 Ombersley Street West Droitwich Worcestershire WR9 8HZ
From: 5 July 2012To: 8 January 2015
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Share Issue
Nov 15
Loan Secured
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
Apr 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Dec 24
Director Joined
Feb 25
Owner Exit
Nov 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

REED, Christopher Ian

Active
Blythe Valley Park, SolihullB90 8AB
Secretary
Appointed 19 Oct 2020

FRANCIS, Benjamin

Active
Blythe Valley Park, SolihullB90 8AB
Born June 1992
Director
Appointed 05 Jul 2012

MCELHINNEY, Noel Anthony

Active
Blythe Valley Park, SolihullB90 8AB
Born November 1990
Director
Appointed 01 Apr 2023

SANDERS, Richard Elliot Burgess

Active
Blythe Valley Park, SolihullB90 8AB
Born March 1990
Director
Appointed 01 Feb 2025

CHANA, Niran

Resigned
Blythe Valley Park, SolihullB90 8AB
Born February 1991
Director
Appointed 01 Aug 2022
Resigned 22 Jun 2023

CHAPPLE, Richard David Mark

Resigned
Blythe Valley Park, SolihullB90 8AB
Born September 1977
Director
Appointed 01 Oct 2017
Resigned 29 Oct 2018

DAW, Philip

Resigned
Blythe Valley Park, SolihullB90 8AB
Born April 1959
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2022

DUNN, Mathew James

Resigned
Blythe Valley Park, SolihullB90 8AB
Born October 1974
Director
Appointed 09 Jan 2023
Resigned 19 Nov 2024

HEWITT, Steven Gerard

Resigned
Blythe Valley Park, SolihullB90 8AB
Born May 1973
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2022

MORGAN, Lewis

Resigned
Ombersley Street West, DroitwichWR9 8HZ
Born June 1992
Director
Appointed 05 Jul 2012
Resigned 21 Sept 2016

RICHARDSON, Paul Stephen

Resigned
Blythe Valley Park, SolihullB90 8AB
Born May 1959
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Blythe Valley Park, SolihullB90 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2025
Blythe Valley Park, SolihullB90 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2017
Ceased 31 Jul 2025

Mr Lewis Morgan

Ceased
Brooklands, RedditchBG8 9DW
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017

Mr Benjamin Francis

Ceased
Brooklands, RedditchBG8 9DW
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 November 2023
AAMDAAMD
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Auditors Resignation Company
6 February 2019
AUDAUD
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
16 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Incorporation Company
5 July 2012
NEWINCIncorporation