Background WavePink WaveYellow Wave

GYM FACTORY HUNTINGDON LTD (10558232)

GYM FACTORY HUNTINGDON LTD (10558232) is an active UK company. incorporated on 11 January 2017. with registered office in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY HUNTINGDON LTD has been registered for 9 years. Current directors include RACZ, Mike, SODHA, Neel Dilip.

Company Number
10558232
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 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 HUNTINGDON LTD

GYM FACTORY HUNTINGDON LTD is an active company incorporated on 11 January 2017 with the registered office located in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYM FACTORY HUNTINGDON LTD was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10558232

LTD Company

Age

9 Years

Incorporated 11 January 2017

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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 11 January 2017To: 3 May 2020
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 17
New Owner
Jan 24
New Owner
Jan 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Loan Cleared
Feb 26
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 11 Jan 2017

SODHA, Neel Dilip

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1989
Director
Appointed 15 May 2024

BASUDEV, Natasha

Resigned
HartlepoolTS26 9EA
Secretary
Appointed 11 Jan 2017
Resigned 05 Nov 2024

BASUDEV, Natasha

Resigned
HartlepoolTS26 9EA
Born July 1982
Director
Appointed 11 Jan 2017
Resigned 05 Nov 2024

TAGLIAMONTI, Antony Francesco

Resigned
HartlepoolTS26 9EA
Born March 1979
Director
Appointed 11 Jan 2017
Resigned 06 May 2024

Persons with significant control

8

3 Active
5 Ceased

Mr Neel Dilip Sodha

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1989

Nature of Control

Significant influence or control
Notified 05 Nov 2024
Wynyard Business Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2024
Wynyard Business Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 05 Nov 2024
Bath Road, HounslowTW3 3ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 05 Nov 2024

Mrs Natasha Basudev

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born July 1982

Nature of Control

Significant influence or control
Notified 05 Jan 2023
Ceased 05 Nov 2024

Mr Antony Francesco Tagliamonti

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born March 1979

Nature of Control

Significant influence or control
Notified 05 Jan 2023
Ceased 05 Aug 2024
Wood Street, BarnetEN5 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 05 Aug 2024

Mr Mike Racz

Active
HartlepoolTS26 9EA
Born February 1982

Nature of Control

Significant influence or control
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 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
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
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 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Incorporation Company
11 January 2017
NEWINCIncorporation