Background WavePink WaveYellow Wave

GYM FACTORY CORBY LTD (11399592)

GYM FACTORY CORBY LTD (11399592) is an active UK company. incorporated on 5 June 2018. with registered office in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY CORBY LTD has been registered for 7 years. Current directors include RACZ, Mike, SODHA, Neel Dilip.

Company Number
11399592
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
RACZ, Mike, SODHA, Neel Dilip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM FACTORY CORBY LTD

GYM FACTORY CORBY LTD is an active company incorporated on 5 June 2018 with the registered office located in Wynyard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYM FACTORY CORBY LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11399592

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 5 June 2018To: 3 May 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
May 24
Owner Exit
Sept 24
Director Left
Nov 24
Owner Exit
Nov 24
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 05 Jun 2018

SODHA, Neel Dilip

Active
HartlepoolTS26 9EA
Born February 1989
Director
Appointed 05 Jun 2018

BASUDEV, Natasha

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born July 1982
Director
Appointed 01 Sept 2018
Resigned 05 Nov 2024

TAGLIAMONTI, Antony Francesco

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born March 1979
Director
Appointed 01 Sept 2018
Resigned 06 May 2024

Persons with significant control

6

2 Active
4 Ceased

Mrs Natasha Basudev

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born July 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 05 Nov 2024

Mr Antony Francesco Tagliamonti

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born March 1979

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 06 May 2024

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Neel Dilip Sodha

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1989

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Mike Racz

Ceased
HartlepoolTS26 9EA
Born February 1982

Nature of Control

Significant influence or control
Notified 05 Jun 2018
Ceased 01 Sept 2019

Mr Neel Dilip Sodha

Ceased
HartlepoolTS26 9EA
Born February 1989

Nature of Control

Significant influence or control
Notified 05 Jun 2018
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Incorporation Company
5 June 2018
NEWINCIncorporation