Background WavePink WaveYellow Wave

ATHLETIC CLUB 2 LTD (11068391)

ATHLETIC CLUB 2 LTD (11068391) is an active UK company. incorporated on 16 November 2017. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ATHLETIC CLUB 2 LTD has been registered for 8 years. Current directors include MARDON, Charles James, WOOD, Russell Charles.

Company Number
11068391
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
MARDON, Charles James, WOOD, Russell Charles
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHLETIC CLUB 2 LTD

ATHLETIC CLUB 2 LTD is an active company incorporated on 16 November 2017 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ATHLETIC CLUB 2 LTD was registered 8 years ago.(SIC: 93130)

Status

active

Active since 8 years ago

Company No

11068391

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Previous Addresses

, 1285 1285 Century Way, Thorpe Park, Leeds, LS15 8ZB, England
From: 10 November 2020To: 13 November 2020
, 1265 Century Way Leeds, LS15 8ZB, United Kingdom
From: 16 November 2017To: 10 November 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
May 18
Funding Round
May 18
Share Issue
May 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Capital Update
Jul 24
7
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARDON, Charles James

Active
Century Way, LeedsLS15 8ZB
Born August 1979
Director
Appointed 16 Nov 2021

WOOD, Russell Charles

Active
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 16 Nov 2017

CLOWES, Victoria Margaret

Resigned
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 16 Nov 2017
Resigned 16 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Janette Mardon

Active
Century Way, LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 17 May 2018

Mr Charles James Mardon

Active
LeedsLS15 8ZB
Born August 1979

Nature of Control

Significant influence or control
Notified 17 May 2018

Miss Victoria Margaret Clowes

Ceased
Century Way, LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 16 Nov 2021

Mr Russell Charles Wood

Active
Century Way, LeedsLS15 8ZB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
SH20SH20
Legacy
26 July 2024
CAP-SSCAP-SS
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
9 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2019
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Resolution
12 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Memorandum Articles
13 June 2018
MAMA
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2018
RESOLUTIONSResolutions
Resolution
3 May 2018
RESOLUTIONSResolutions
Incorporation Company
16 November 2017
NEWINCIncorporation