Background WavePink WaveYellow Wave

GYM FACTORY TRURO LTD (11683465)

GYM FACTORY TRURO LTD (11683465) is an active UK company. incorporated on 19 November 2018. with registered office in Fareham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GYM FACTORY TRURO LTD has been registered for 7 years. Current directors include BUXTON, Andrew Edward, SODHA, Dilip Kumar.

Company Number
11683465
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
Shms House, Fareham, PO15 5TD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BUXTON, Andrew Edward, SODHA, Dilip Kumar
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM FACTORY TRURO LTD

GYM FACTORY TRURO LTD is an active company incorporated on 19 November 2018 with the registered office located in Fareham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GYM FACTORY TRURO LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11683465

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Shms House 20 Little Park Farm Road Fareham, PO15 5TD,

Previous Addresses

Johnston Wood Roach 24 Picton House Hussar Court Waterlooville PO7 7SQ England
From: 12 May 2020To: 22 May 2024
Racz Group Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB England
From: 19 November 2018To: 12 May 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Director Left
Oct 19
Director Left
May 20
Director Left
May 20
Share Issue
Jan 22
Share Issue
Jan 22
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Secured
Dec 25
Director Left
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUXTON, Andrew Edward

Active
20 Little Park Farm Road, FarehamPO15 5TD
Born July 1974
Director
Appointed 19 Nov 2018

SODHA, Dilip Kumar

Active
Hussar Court, WaterloovillePO7 7SQ
Born June 1960
Director
Appointed 19 Nov 2018

BOWEY, David

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born March 1978
Director
Appointed 19 Nov 2018
Resigned 18 Sept 2019

FIELD, Peter William

Resigned
20 Little Park Farm Road, FarehamPO15 5TD
Born August 1978
Director
Appointed 19 Nov 2018
Resigned 30 Dec 2025

RACZ, Mike

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 19 Nov 2018
Resigned 12 Mar 2020

SODHA, Neel Dilip

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born February 1989
Director
Appointed 19 Nov 2018
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
55 Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 06 Jan 2022
Harts Farm Way, HavantPO9 1HS

Nature of Control

Significant influence or control
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Resolution
27 January 2022
RESOLUTIONSResolutions
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Incorporation Company
19 November 2018
NEWINCIncorporation