Background WavePink WaveYellow Wave

THE HIVE GYM LIMITED (10641203)

THE HIVE GYM LIMITED (10641203) is an active UK company. incorporated on 27 February 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE HIVE GYM LIMITED has been registered for 9 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
10641203
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE GYM LIMITED

THE HIVE GYM LIMITED is an active company incorporated on 27 February 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE HIVE GYM LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10641203

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG United Kingdom
From: 27 February 2017To: 6 September 2019
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 18
Owner Exit
Feb 18
Loan Secured
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 27 Feb 2017

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 27 Feb 2017
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 27 Feb 2017
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

The Hive Football Centre Group Holdings Limited

Ceased
50 Agias Zonis Str, LimassolCY 3090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 27 Feb 2017
Ceased 27 Feb 2017
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Incorporation Company
27 February 2017
NEWINCIncorporation