Background WavePink WaveYellow Wave

ALPHABET GYM LTD (10894912)

ALPHABET GYM LTD (10894912) is an active UK company. incorporated on 2 August 2017. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ALPHABET GYM LTD has been registered for 8 years. Current directors include ISHAQ, Asif Javed, NARENDRAN, Paranthaman.

Company Number
10894912
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
Units 1 - 3 Beacon Tower, Bristol, BS1 4UB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ISHAQ, Asif Javed, NARENDRAN, Paranthaman
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHABET GYM LTD

ALPHABET GYM LTD is an active company incorporated on 2 August 2017 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ALPHABET GYM LTD was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

10894912

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Units 1 - 3 Beacon Tower Bristol, BS1 4UB,

Previous Addresses

C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England
From: 14 August 2017To: 27 October 2023
77 Hampton Park Redland Bristol BS6 6LQ United Kingdom
From: 2 August 2017To: 14 August 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Oct 21
Funding Round
Dec 21
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Nov 23
Loan Secured
Jul 24
Funding Round
Aug 24
Share Buyback
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Funding Round
Nov 25
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ISHAQ, Asif Javed

Active
Alcester Road, BirminghamB13 8HS
Born July 1984
Director
Appointed 03 Nov 2025

NARENDRAN, Paranthaman

Active
Beacon Tower, BristolBS1 4UB
Born October 1969
Director
Appointed 02 Aug 2017

MCMAHON, Jonathan David

Resigned
Beacon Tower, BristolBS1 4UB
Born July 1977
Director
Appointed 30 Oct 2023
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hampton Park, BristolBS6 6LQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2017
Ceased 13 Oct 2021

Mr Paranthaman Narendran

Active
Beacon Tower, BristolBS1 4UB
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Incorporation Company
2 August 2017
NEWINCIncorporation