Background WavePink WaveYellow Wave

RANGE OF MOTION GYM LIMITED (11958468)

RANGE OF MOTION GYM LIMITED (11958468) is an active UK company. incorporated on 23 April 2019. with registered office in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. RANGE OF MOTION GYM LIMITED has been registered for 6 years. Current directors include HYDE, Alexander James Clarendon, HYDE, Philip John, HYDE, Rebecca.

Company Number
11958468
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
1091-1097 London Road, Leigh-On-Sea, SS9 3JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HYDE, Alexander James Clarendon, HYDE, Philip John, HYDE, Rebecca
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGE OF MOTION GYM LIMITED

RANGE OF MOTION GYM LIMITED is an active company incorporated on 23 April 2019 with the registered office located in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. RANGE OF MOTION GYM LIMITED was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

11958468

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

1091-1097 London Road Leigh-On-Sea, SS9 3JJ,

Previous Addresses

1091-1095 London Road Leigh-on-Sea Essex SS9 3JJ England
From: 13 May 2019To: 6 February 2023
109 Baker Street London W1U 6RP England
From: 23 April 2019To: 13 May 2019
Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
New Owner
May 20
Director Joined
Jul 21
Director Left
Jul 21
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HYDE, Alexander James Clarendon

Active
London Road, Leigh-On-SeaSS9 3JJ
Born March 1980
Director
Appointed 03 May 2019

HYDE, Philip John

Active
London Road, Leigh-On-SeaSS9 3JJ
Born February 1953
Director
Appointed 15 May 2019

HYDE, Rebecca

Active
London Road, Leigh-On-SeaSS9 3JJ
Born March 1988
Director
Appointed 12 Jul 2021

HYDE, Edward Philip Forrester

Resigned
London Road, Leigh-On-SeaSS9 3JJ
Born October 1982
Director
Appointed 23 Apr 2019
Resigned 12 Jul 2021

Persons with significant control

2

Mr Alexander James Clarendon Hyde

Active
London Road, Leigh-On-SeaSS9 3JJ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2019

Mr Edward Philip Forrester Hyde

Active
London Road, Leigh-On-SeaSS9 3JJ
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Incorporation Company
23 April 2019
NEWINCIncorporation