Background WavePink WaveYellow Wave

COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED (09749588)

COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED (09749588) is an active UK company. incorporated on 26 August 2015. with registered office in Coventry. The company operates in the Education sector, engaged in sports and recreation education. COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED has been registered for 10 years. Current directors include FERNANDEZ-MONTES, Paul David, FERNANDEZ-MORGAN, Sophie Emma.

Company Number
09749588
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
19 Fletchamstead Highway, Coventry, CV4 7AW
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
FERNANDEZ-MONTES, Paul David, FERNANDEZ-MORGAN, Sophie Emma
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED

COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in sports and recreation education. COVENTRY & WARWICKSHIRE GYMNASTICS LIMITED was registered 10 years ago.(SIC: 85510)

Status

active

Active since 10 years ago

Company No

09749588

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

19 Fletchamstead Highway Coventry, CV4 7AW,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FERNANDEZ-MONTES, Paul David

Active
Fletchamstead Highway, CoventryCV4 7AW
Secretary
Appointed 26 Aug 2015

FERNANDEZ-MONTES, Paul David

Active
Fletchamstead Highway, CoventryCV4 7AW
Born January 1962
Director
Appointed 26 Aug 2015

FERNANDEZ-MORGAN, Sophie Emma

Active
Berrybanks, RugbyCV22 7JJ
Born September 1993
Director
Appointed 05 Jun 2025

CALDER, James David

Resigned
Segrave Close, WarwickCV35 0LR
Born June 1953
Director
Appointed 26 Aug 2015
Resigned 08 Sept 2015

COTON, Gordon Albert

Resigned
Charter Avenue, CoventryCV4 8DZ
Born March 1957
Director
Appointed 26 Aug 2015
Resigned 14 Aug 2021

FERNANDEZ-MONTES, Sophie Emma

Resigned
Fletchamstead Highway, CoventryCV4 7AW
Born September 1993
Director
Appointed 26 Aug 2015
Resigned 08 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Sophie Fernandez-Morgan

Active
St Oswalds Gardens, CoventryCV21 2HP
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2021

Mr Paul David Fernandez-Montes

Ceased
Fletchamstead Highway, CoventryCV4 7AW
Born January 1962

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Incorporation Company
26 August 2015
NEWINCIncorporation