Background WavePink WaveYellow Wave

LUXE FITNESS SW LTD (10905725)

LUXE FITNESS SW LTD (10905725) is an active UK company. incorporated on 8 August 2017. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. LUXE FITNESS SW LTD has been registered for 8 years. Current directors include NARENDAN, Parantha.

Company Number
10905725
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Units 1 - 3 Beacon Tower, Bristol, BS1 4UB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
NARENDAN, Parantha
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXE FITNESS SW LTD

LUXE FITNESS SW LTD is an active company incorporated on 8 August 2017 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. LUXE FITNESS SW LTD was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

10905725

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

ABC GYM LTD
From: 8 August 2017To: 22 February 2018
Contact
Address

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

Previous Addresses

Grosvenor House St. Pauls Square Birmingham B3 1RB England
From: 9 April 2021To: 21 October 2023
Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ England
From: 31 August 2018To: 9 April 2021
Stockwood Chambers Cowper Street Redfield Bristol BS5 9JL United Kingdom
From: 8 August 2017To: 31 August 2018
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
May 21
Director Left
May 22
Director Joined
Jun 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Oct 24
Loan Cleared
Apr 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NARENDAN, Parantha

Active
Beacon Tower, BristolBS1 4UB
Born October 1969
Director
Appointed 19 Mar 2018

BRADLEY, Fiona Elizabeth

Resigned
St. Pauls Square, BirminghamB3 1RB
Secretary
Appointed 08 Aug 2017
Resigned 22 Apr 2021

BRADLEY, Fiona Elizabeth

Resigned
St. Pauls Square, BirminghamB3 1RB
Born June 1965
Director
Appointed 08 Aug 2017
Resigned 22 Apr 2021

CONDON, Allyn

Resigned
Beacon Tower, BristolBS1 4UB
Born August 1974
Director
Appointed 22 Apr 2021
Resigned 19 Jul 2024

GAIGER, Stuart John

Resigned
St. Pauls Square, BirminghamB3 1RB
Born July 1980
Director
Appointed 08 Aug 2017
Resigned 03 May 2022

MCMAHON, Jonathan David

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

Persons with significant control

1

Whiteladies Road, BristolBS8 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
17 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
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
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 August 2017
NEWINCIncorporation