Background WavePink WaveYellow Wave

TRAIN YARD FITNESS LIMITED (13440709)

TRAIN YARD FITNESS LIMITED (13440709) is an active UK company. incorporated on 7 June 2021. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. TRAIN YARD FITNESS LIMITED has been registered for 4 years. Current directors include DAWSON, Jasmine Emily, DAWSON, Simon James.

Company Number
13440709
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
Mc Group Depot, Beddow Way, Maidstone, ME20 7BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DAWSON, Jasmine Emily, DAWSON, Simon James
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAIN YARD FITNESS LIMITED

TRAIN YARD FITNESS LIMITED is an active company incorporated on 7 June 2021 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. TRAIN YARD FITNESS LIMITED was registered 4 years ago.(SIC: 93130)

Status

active

Active since 4 years ago

Company No

13440709

LTD Company

Age

4 Years

Incorporated 7 June 2021

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE BARN FITNESS LIMITED
From: 7 June 2021To: 16 December 2021
Contact
Address

Mc Group Depot, Beddow Way Forstal Road, Aylesford North Maidstone, ME20 7BT,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
New Owner
Jul 21
Owner Exit
Jun 23
Funding Round
Oct 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAWSON, Jasmine Emily

Active
Beddow Way, MaidstoneME20 7BT
Born July 1993
Director
Appointed 07 Jun 2021

DAWSON, Simon James

Active
Beddow Way, MaidstoneME20 7BT
Born January 1971
Director
Appointed 07 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Simon James Dawson

Ceased
Forstal Road, Aylesford North, MaidstoneME20 7BT
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Ceased 07 Jun 2021
Beddow Way, MaidstoneME20 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 December 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Incorporation Company
7 June 2021
NEWINCIncorporation