Background WavePink WaveYellow Wave

GYM FACTORY EDGBASTON LTD (08694749)

GYM FACTORY EDGBASTON LTD (08694749) is an active UK company. incorporated on 18 September 2013. with registered office in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GYM FACTORY EDGBASTON LTD has been registered for 12 years. Current directors include RACZ, Mike, SODHA, Neel Dilip.

Company Number
08694749
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
RACZ, Mike, SODHA, Neel Dilip
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM FACTORY EDGBASTON LTD

GYM FACTORY EDGBASTON LTD is an active company incorporated on 18 September 2013 with the registered office located in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GYM FACTORY EDGBASTON LTD was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08694749

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GYM FACTORY LIMITED
From: 11 February 2015To: 8 January 2020
KNUTSFORD DP LIMITED
From: 18 September 2013To: 11 February 2015
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

178 York Road Hartlepool TS26 9EA
From: 18 September 2013To: 3 May 2020
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RACZ, Mike

Active
York Road, HartlepoolTS26 9EA
Born February 1982
Director
Appointed 18 Sept 2013

SODHA, Neel Dilip

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1989
Director
Appointed 01 Sept 2019

Persons with significant control

2

Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2021

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Incorporation Company
18 September 2013
NEWINCIncorporation