Background WavePink WaveYellow Wave

HUDDLE GYM LTD (12135120)

HUDDLE GYM LTD (12135120) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. HUDDLE GYM LTD has been registered for 6 years. Current directors include FORRESTER, James, SHEA, Eleanor Daisy Gilder.

Company Number
12135120
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
FORRESTER, James, SHEA, Eleanor Daisy Gilder
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDLE GYM LTD

HUDDLE GYM LTD is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. HUDDLE GYM LTD was registered 6 years ago.(SIC: 93130)

Status

active

Active since 6 years ago

Company No

12135120

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Jun 24
Funding Round
Jun 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FORRESTER, James

Active
Wenlock Road, LondonN1 7GU
Born February 1981
Director
Appointed 02 Aug 2019

SHEA, Eleanor Daisy Gilder

Active
Wenlock Road, LondonN1 7GU
Born March 1999
Director
Appointed 02 Dec 2024

WILLIAMS, Andrew

Resigned
Wenlock Road, LondonN1 7GU
Born August 1967
Director
Appointed 02 Aug 2019
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Eleanor Daisy Gilder Shea

Active
Wenlock Road, LondonN1 7GU
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024

Mr James Forrester

Ceased
Wenlock Road, LondonN1 7GU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2019
Ceased 02 Dec 2024

Mr Andrew Williams

Ceased
Wenlock Road, LondonN1 7GU
Born August 1967

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Incorporation Company
2 August 2019
NEWINCIncorporation