Background WavePink WaveYellow Wave

TOTAL GYMNASTICS ACADEMIES LIMITED (08334784)

TOTAL GYMNASTICS ACADEMIES LIMITED (08334784) is an active UK company. incorporated on 18 December 2012. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TOTAL GYMNASTICS ACADEMIES LIMITED has been registered for 13 years.

Company Number
08334784
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
Unit B, First Floor, Milton Keynes, MK1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL GYMNASTICS ACADEMIES LIMITED

TOTAL GYMNASTICS ACADEMIES LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TOTAL GYMNASTICS ACADEMIES LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08334784

LTD Company

Age

13 Years

Incorporated 18 December 2012

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit B, First Floor Stadium Way West Milton Keynes, MK1 1ST,

Previous Addresses

Manor Farm East Tanfield Ripon HG4 5LN England
From: 25 October 2023To: 6 January 2025
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 30 August 2019To: 25 October 2023
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 30 August 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 18 December 2012To: 10 June 2019
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Oct 13
Loan Secured
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Legacy
13 March 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Incorporation Company
18 December 2012
NEWINCIncorporation