Background WavePink WaveYellow Wave

THE GYM KING LIMITED (09476649)

THE GYM KING LIMITED (09476649) is an active UK company. incorporated on 9 March 2015. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. THE GYM KING LIMITED has been registered for 11 years. Current directors include PARKER, James Ian.

Company Number
09476649
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
The Gym King Limited Unit 6 Temple Point, Leeds, LS15 9JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
PARKER, James Ian
SIC Codes
46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GYM KING LIMITED

THE GYM KING LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. THE GYM KING LIMITED was registered 11 years ago.(SIC: 46420, 47910)

Status

active

Active since 11 years ago

Company No

09476649

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Gym King Limited Unit 6 Temple Point Bullerthorpe Lane Leeds, LS15 9JL,

Previous Addresses

Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL
From: 31 December 2019To: 6 April 2021
13 Yorkersgate Malton North Yorkshire YO17 7AA England
From: 6 April 2017To: 31 December 2019
2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England
From: 9 March 2015To: 6 April 2017
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 17
Share Issue
Jun 17
Loan Secured
Sept 17
Owner Exit
May 18
Loan Cleared
Jan 19
Loan Secured
Jul 20
Director Joined
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Dec 24
Director Left
Mar 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PARKER, James Ian

Active
Unit 6 Temple Point, LeedsLS15 9JL
Born June 1990
Director
Appointed 09 Mar 2015

BENNISON, Matthew Edward

Resigned
Unit 6 Temple Point, LeedsLS15 9JL
Born September 1972
Director
Appointed 07 May 2021
Resigned 31 Dec 2021

COWGILL, Peter Alan

Resigned
Pilsworth, BuryBL9 8RR
Born March 1953
Director
Appointed 07 May 2021
Resigned 22 Mar 2023

GARNETT, Carl Richard

Resigned
Village, YorkYO30 4XG
Born August 1985
Director
Appointed 09 Mar 2015
Resigned 02 May 2017

GREENHALGH, Neil James

Resigned
Pilsworth, BuryBL9 8RR
Born April 1971
Director
Appointed 07 May 2021
Resigned 30 Jan 2024

HARRISON, Simon Paul

Resigned
Yorkersgate, MaltonYO17 7AA
Born December 1966
Director
Appointed 23 Nov 2022
Resigned 15 Mar 2026

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 30 Jan 2024
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr James Ian Parker

Ceased
Unit 6 Temple Point, LeedsLS15 9JL
Born June 1990

Nature of Control

Significant influence or control
Notified 28 Jun 2024
Ceased 20 Dec 2024
Yorkersgate, MaltonYO17 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr James Ian Parker

Ceased
MaltonYO17 7AA
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Legacy
4 April 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 August 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2015
NEWINCIncorporation