Background WavePink WaveYellow Wave

THE GYM KING (HOLDINGS) LIMITED (10735941)

THE GYM KING (HOLDINGS) LIMITED (10735941) is an active UK company. incorporated on 24 April 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE GYM KING (HOLDINGS) LIMITED has been registered for 8 years. Current directors include PARKER, James Ian.

Company Number
10735941
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Unit 6 Temple Point Bullerthorpe Lane, Leeds, LS15 9JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARKER, James Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GYM KING (HOLDINGS) LIMITED

THE GYM KING (HOLDINGS) LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE GYM KING (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10735941

LTD Company

Age

8 Years

Incorporated 24 April 2017

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Unit 6 Temple Point Bullerthorpe Lane Colton Leeds, LS15 9JL,

Previous Addresses

13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom
From: 24 April 2017To: 31 December 2019
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Funding Round
Apr 18
Capital Update
Sept 18
Share Issue
Sept 18
Loan Cleared
Dec 18
Director Joined
May 21
Funding Round
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Mar 26
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PARKER, James Ian

Active
MaltonYO17 7AA
Born June 1990
Director
Appointed 24 Apr 2017

BENNISON, Matthew Edward

Resigned
Bullerthorpe Lane, LeedsLS15 9JL
Born September 1972
Director
Appointed 07 May 2021
Resigned 31 Dec 2021

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 07 May 2021
Resigned 22 Mar 2023

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 07 May 2021
Resigned 30 Jan 2024

HARRISON, Simon Paul

Resigned
Yorkersgate, MaltonYO17 7AA
Born December 1966
Director
Appointed 15 Mar 2022
Resigned 15 Mar 2026

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 30 Jan 2024
Resigned 28 Jun 2024

SMITH, Kathryn Louise

Resigned
Bullerthorpe Lane, LeedsLS15 9JL
Born July 1956
Director
Appointed 01 Oct 2021
Resigned 15 Mar 2022

Persons with significant control

3

2 Active
1 Ceased
Bullerthorpe Lane, LeedsLS15 9JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 28 Jun 2024

Mr James Ian Parker

Active
Bullerthorpe Lane, LeedsLS15 9JL
Born June 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Resolution
28 October 2025
RESOLUTIONSResolutions
Memorandum Articles
28 October 2025
MAMA
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Resolution
7 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 October 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
1 October 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
21 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2018
SH19Statement of Capital
Legacy
21 September 2018
CAP-SSCAP-SS
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Incorporation Company
24 April 2017
NEWINCIncorporation