Background WavePink WaveYellow Wave

ATHLETIC CLUB LTD (10532646)

ATHLETIC CLUB LTD (10532646) is an active UK company. incorporated on 19 December 2016. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ATHLETIC CLUB LTD has been registered for 9 years. Current directors include MARDON, Charles James, MARDON, Janette, MOTANOV, Michail.

Company Number
10532646
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MARDON, Charles James, MARDON, Janette, MOTANOV, Michail
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHLETIC CLUB LTD

ATHLETIC CLUB LTD is an active company incorporated on 19 December 2016 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ATHLETIC CLUB LTD was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10532646

LTD Company

Age

9 Years

Incorporated 19 December 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England
From: 10 November 2020To: 13 November 2020
1265 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 19 December 2016To: 10 November 2020
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
New Owner
Dec 17
Owner Exit
Dec 17
Share Issue
May 18
Funding Round
May 18
Funding Round
Jul 19
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Update
Jun 24
6
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 17 Sept 2021

MARDON, Janette

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 17 Sept 2021

MOTANOV, Michail

Active
Century Way, LeedsLS15 8ZB
Born June 1988
Director
Appointed 17 Sept 2021

CLOWES, Victoria Margaret

Resigned
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 10 May 2017
Resigned 17 Sept 2021

HINTON, Simon Philip

Resigned
LeedsLS16 5RX
Born July 1984
Director
Appointed 18 Jan 2017
Resigned 10 May 2017

MARKOU, Lucas

Resigned
Thorpe Park, LeedsLS15 8ZB
Born January 1976
Director
Appointed 19 Dec 2016
Resigned 18 Jan 2017

Persons with significant control

5

3 Active
2 Ceased

Mrs Janette Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2021

Mr Michail Motanov

Active
Century Way, LeedsLS15 8ZB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2021

Mr Charles James Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2021

Miss Victoria Margaret Clowes

Ceased
Century Way, LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 May 2017
Ceased 17 Sept 2021

Mr Lucas Markou

Ceased
Thorpe Park, LeedsLS15 8ZB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
5 January 2019
AAMDAAMD
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
11 January 2018
RP04PSC01RP04PSC01
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Incorporation Company
19 December 2016
NEWINCIncorporation