Background WavePink WaveYellow Wave

GYM FACTORY LEEDS CITY CENTRE LTD (10624948)

GYM FACTORY LEEDS CITY CENTRE LTD (10624948) is an active UK company. incorporated on 17 February 2017. with registered office in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY LEEDS CITY CENTRE LTD has been registered for 9 years. Current directors include RACZ, Mike, SODHA, Neel Dilip.

Company Number
10624948
Status
active
Type
ltd
Incorporated
17 February 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 LEEDS CITY CENTRE LTD

GYM FACTORY LEEDS CITY CENTRE LTD is an active company incorporated on 17 February 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 LEEDS CITY CENTRE LTD was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10624948

LTD Company

Age

9 Years

Incorporated 17 February 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GYM FACTORY DERBY LTD
From: 29 November 2017To: 14 June 2021
GYM FACTORY SKIPTON LTD
From: 17 February 2017To: 29 November 2017
Contact
Address

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

Previous Addresses

, 178 York Road Hartlepool, TS26 9EA, England
From: 17 February 2017To: 3 May 2020
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 19
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 17 Feb 2017

SODHA, Neel Dilip

Active
55 Fleet Road, FleetGU51 3PJ
Born February 1989
Director
Appointed 17 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 May 2021
HartlepoolTS26 9EA

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
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
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
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
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 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
20 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Incorporation Company
17 February 2017
NEWINCIncorporation