Background WavePink WaveYellow Wave

JUNCTION 13 FITNESS LTD (12632011)

JUNCTION 13 FITNESS LTD (12632011) is an active UK company. incorporated on 29 May 2020. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. JUNCTION 13 FITNESS LTD has been registered for 5 years. Current directors include NIXON, Robert Michael.

Company Number
12632011
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
3rd Floor Eastgate Castle Street, Manchester, M3 4LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
NIXON, Robert Michael
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNCTION 13 FITNESS LTD

JUNCTION 13 FITNESS LTD is an active company incorporated on 29 May 2020 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. JUNCTION 13 FITNESS LTD was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

12632011

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 15 September 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3rd Floor Eastgate Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

1-3 Calvin Street Bolton BL1 8PB England
From: 29 May 2020To: 18 July 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
New Owner
Jul 21
Funding Round
Aug 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIXON, Robert Michael

Active
Castle Street, ManchesterM3 4LZ
Born November 1988
Director
Appointed 31 Jul 2020

LINDLEY, Tom Robert

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1985
Director
Appointed 29 May 2020
Resigned 24 Aug 2023

LYON, Joe

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1986
Director
Appointed 29 May 2020
Resigned 24 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Michael Nixon

Active
Castle Street, ManchesterM3 4LZ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Mr Joe Lyon

Ceased
Castle Street, ManchesterM3 4LZ
Born April 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 2020
Ceased 24 Aug 2023

Mr Tom Robert Lindley

Ceased
Castle Street, ManchesterM3 4LZ
Born December 1985

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 2020
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Incorporation Company
29 May 2020
NEWINCIncorporation