Background WavePink WaveYellow Wave

GYMSHARK GROUP LIMITED (12711328)

GYMSHARK GROUP LIMITED (12711328) is an active UK company. incorporated on 1 July 2020. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GYMSHARK GROUP LIMITED has been registered for 5 years. Current directors include FRANCIS, Benjamin David, MCELHINNEY, Noel Anthony, SANDERS, Richard Elliot Burgess.

Company Number
12711328
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
Gshq Blythe Valley Park, Solihull, B90 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANCIS, Benjamin David, MCELHINNEY, Noel Anthony, SANDERS, Richard Elliot Burgess
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYMSHARK GROUP LIMITED

GYMSHARK GROUP LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GYMSHARK GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12711328

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Gshq Blythe Valley Park 3 Central Boulevard Solihull, B90 8AB,

Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Aug 21
Loan Secured
Dec 21
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
May 24
Loan Cleared
May 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Apr 25
Funding Round
May 25
Capital Update
Jul 25
Owner Exit
Aug 25
Share Issue
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Jan 26
Owner Exit
Feb 26
12
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

REED, Christopher Ian

Active
Blythe Valley Park, SolihullB90 8AB
Secretary
Appointed 19 Oct 2020

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Jul 2020

FRANCIS, Benjamin David

Active
Blythe Valley Park, SolihullB90 8AB
Born June 1992
Director
Appointed 01 Jul 2020

MCELHINNEY, Noel Anthony

Active
Blythe Valley Park, SolihullB90 8AB
Born November 1990
Director
Appointed 01 May 2025

SANDERS, Richard Elliot Burgess

Active
Blythe Valley Park, SolihullB90 8AB
Born March 1990
Director
Appointed 19 Aug 2025

AKAR, Melis Kahya

Resigned
Blythe Valley Park, SolihullB90 8AB
Born October 1982
Director
Appointed 16 Sept 2020
Resigned 01 Aug 2025

CARTWRIGHT, Stacey

Resigned
Blythe Valley Park, SolihullB90 8AB
Born November 1963
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2025

DAW, Philip

Resigned
Blythe Valley Park, SolihullB90 8AB
Born April 1959
Director
Appointed 16 Sept 2020
Resigned 31 Dec 2022

DUNN, Mathew James

Resigned
Blythe Valley Park, SolihullB90 8AB
Born October 1974
Director
Appointed 09 Jan 2023
Resigned 19 Nov 2024

HEWITT, Steven Gerard

Resigned
Blythe Valley Park, SolihullB90 8AB
Born May 1973
Director
Appointed 01 Jul 2020
Resigned 31 Jul 2023

RICHARDSON, Paul Stephen

Resigned
Blythe Valley Park, SolihullB90 8AB
Born May 1959
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Blythe Valley Park, SolihullB90 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2025
Blythe Valley Park, SolihullB90 8AB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2020
Ceased 16 Sept 2020

Mr Benjamin David Francis

Ceased
Blythe Valley Park, SolihullB90 8AB
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
28 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2025
SH10Notice of Particulars of Variation
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Resolution
31 July 2025
RESOLUTIONSResolutions
Legacy
31 July 2025
SH20SH20
Legacy
31 July 2025
CAP-SSCAP-SS
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
23 November 2023
AAMDAAMD
Memorandum Articles
8 November 2023
MAMA
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Resolution
11 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Capital Name Of Class Of Shares
27 August 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Incorporation Company
1 July 2020
NEWINCIncorporation