Background WavePink WaveYellow Wave

GYMSTAR LIMITED (08672257)

GYMSTAR LIMITED (08672257) is an active UK company. incorporated on 2 September 2013. with registered office in Beaconsfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYMSTAR LIMITED has been registered for 12 years. Current directors include TRENDELL, Paul.

Company Number
08672257
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
11 Stratton Road, Beaconsfield, HP9 1HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
TRENDELL, Paul
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYMSTAR LIMITED

GYMSTAR LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Beaconsfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYMSTAR LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08672257

LTD Company

Age

12 Years

Incorporated 2 September 2013

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 29 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 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

11 Stratton Road Beaconsfield, HP9 1HR,

Previous Addresses

18-20 Windsor End Beaconsfield HP9 2JW England
From: 28 January 2020To: 14 July 2020
4 Hays Mews London W1J 5PU
From: 2 September 2013To: 28 January 2020
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 15
Director Left
Sept 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Cleared
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TRENDELL, Paul

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986
Director
Appointed 02 Sept 2013

DJURIC, Christopher Julian

Resigned
Hays Mews, LondonW1J 5PU
Born June 1989
Director
Appointed 02 Sept 2013
Resigned 31 Jan 2019

Persons with significant control

1

Mr Paul Trendell

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 August 2016
RP04AR01RP04AR01
Annual Return Company
21 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2013
NEWINCIncorporation