Background WavePink WaveYellow Wave

ELEVATE GYM LIMITED (12021698)

ELEVATE GYM LIMITED (12021698) is an active UK company. incorporated on 29 May 2019. with registered office in Spalding. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ELEVATE GYM LIMITED has been registered for 6 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
12021698
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE GYM LIMITED

ELEVATE GYM LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Spalding. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ELEVATE GYM LIMITED was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12021698

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

FCK FITNESS LIMITED
From: 29 May 2019To: 21 August 2019
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR England
From: 29 May 2019To: 4 June 2019
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Apr 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988
Director
Appointed 29 May 2019

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 05 Dec 2022

KACHRA, Abdulaziz Ali

Resigned
Staniland Way, PeterboroughPE4 6NA
Born January 1952
Director
Appointed 05 Dec 2022
Resigned 03 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Al-Karim Kachra

Ceased
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 01 Jul 2019

Mr Alykhan Kachra

Ceased
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Resolution
21 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Incorporation Company
29 May 2019
NEWINCIncorporation