Background WavePink WaveYellow Wave

X4L GYMS LIMITED (12600419)

X4L GYMS LIMITED (12600419) is an active UK company. incorporated on 13 May 2020. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. X4L GYMS LIMITED has been registered for 5 years. Current directors include PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis.

Company Number
12600419
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X4L GYMS LIMITED

X4L GYMS LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. X4L GYMS LIMITED was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

12600419

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HELIUM MIRACLE 307 LIMITED
From: 13 May 2020To: 24 July 2020
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 13 May 2020To: 16 June 2020
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 May 2020

PEACOCK, Alun

Active
Anjou Boulevard, WiganWN5 0UJ
Born January 1974
Director
Appointed 16 Jun 2020

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 16 Jun 2020
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 16 Jun 2020
Resigned 03 Oct 2023

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 13 May 2020
Resigned 16 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Certificate Change Of Name Company
24 July 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Incorporation Company
13 May 2020
NEWINCIncorporation