Background WavePink WaveYellow Wave

THE GYM KING WHOLESALE LIMITED (12485789)

THE GYM KING WHOLESALE LIMITED (12485789) is an active UK company. incorporated on 26 February 2020. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE GYM KING WHOLESALE LIMITED has been registered for 6 years. Current directors include PARKER, James Ian.

Company Number
12485789
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 6 Temple Point Bullerthorpe Lane, Leeds, LS15 9JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, James Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GYM KING WHOLESALE LIMITED

THE GYM KING WHOLESALE LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE GYM KING WHOLESALE LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12485789

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

NATIONWIDE ACCESS LIMITED
From: 26 February 2020To: 25 November 2021
Contact
Address

Unit 6 Temple Point Bullerthorpe Lane Colton Leeds, LS15 9JL,

Previous Addresses

13 Yorkersgate Malton YO17 7AA United Kingdom
From: 26 February 2020To: 29 March 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARKER, James Ian

Active
Bullerthorpe Lane, LeedsLS15 9JL
Born June 1990
Director
Appointed 26 Mar 2021

HARRISON, Simon Paul

Resigned
Yorkersgate, MaltonYO17 7AA
Born December 1966
Director
Appointed 26 Feb 2020
Resigned 26 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr James Ian Parker

Active
Bullerthorpe Lane, LeedsLS15 9JL
Born June 1990

Nature of Control

Significant influence or control
Notified 26 Mar 2021
Bullerthorpe Lane, LeedsLS15 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021

Mr Simon Paul Harrison

Ceased
Yorkersgate, MaltonYO17 7AA
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2020
NEWINCIncorporation