Background WavePink WaveYellow Wave

GYM FACTORY COSHAM LTD (09901101)

GYM FACTORY COSHAM LTD (09901101) is an active UK company. incorporated on 3 December 2015. with registered office in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY COSHAM LTD has been registered for 10 years. Current directors include RACZ, Mike, SODHA, Neel Dilip.

Company Number
09901101
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
RACZ, Mike, SODHA, Neel Dilip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM FACTORY COSHAM LTD

GYM FACTORY COSHAM LTD is an active company incorporated on 3 December 2015 with the registered office located in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYM FACTORY COSHAM LTD was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09901101

LTD Company

Age

10 Years

Incorporated 3 December 2015

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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GYM FACTORY NEWCASTLE II LTD
From: 3 December 2015To: 20 September 2016
Contact
Address

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

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 3 December 2015To: 3 May 2020
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Oct 16
Director Joined
Feb 17
Loan Secured
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Loan Secured
May 19
Director Left
Oct 19
Director Left
Jun 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 03 Dec 2015

SODHA, Neel Dilip

Active
55 Fleet Road, FleetGU51 3PJ
Born February 1989
Director
Appointed 20 Sept 2016

BOVEY, David Joseph

Resigned
HartlepoolTS26 9EA
Born March 1978
Director
Appointed 06 Apr 2016
Resigned 18 Sept 2019

BUXTON, Andrew Edward

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born July 1974
Director
Appointed 06 Apr 2017
Resigned 08 Jun 2023

Persons with significant control

5

3 Active
2 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Nov 2021

Racz Investment Ltd

Ceased
York Road, HartlepoolTS26 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Sept 2016
Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neel Dilip Sodha

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Incorporation Company
3 December 2015
NEWINCIncorporation