Background WavePink WaveYellow Wave

GYM PRO GROUP LIMITED (13641905)

GYM PRO GROUP LIMITED (13641905) is an active UK company. incorporated on 24 September 2021. with registered office in Fitzrovia. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. GYM PRO GROUP LIMITED has been registered for 4 years. Current directors include CRAIG, Kathleen Tunn, GULLIVER, Benjamin George, TOOTELL, Philip Robert.

Company Number
13641905
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
4th Floor Silverstream House, Fitzrovia, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CRAIG, Kathleen Tunn, GULLIVER, Benjamin George, TOOTELL, Philip Robert
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM PRO GROUP LIMITED

GYM PRO GROUP LIMITED is an active company incorporated on 24 September 2021 with the registered office located in Fitzrovia. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. GYM PRO GROUP LIMITED was registered 4 years ago.(SIC: 47990)

Status

active

Active since 4 years ago

Company No

13641905

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

4th Floor Silverstream House 45 Fitzroy Street Fitzrovia, W1T 6EB,

Previous Addresses

, 18 the Lea, Kidderminster, Worcestershire, DY11 6JY, England
From: 1 March 2024To: 29 May 2025
, Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England
From: 24 September 2021To: 1 March 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Sept 21
Funding Round
Sept 21
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CRAIG, Kathleen Tunn

Active
45 Fitzroy Street, FitzroviaW1T 6EB
Born January 1981
Director
Appointed 24 Sept 2021

GULLIVER, Benjamin George

Active
45 Fitzroy Street, FitzroviaW1T 6EB
Born January 2000
Director
Appointed 24 Sept 2021

TOOTELL, Philip Robert

Active
45 Fitzroy Street, FitzroviaW1T 6EB
Born July 1972
Director
Appointed 24 Sept 2021

Persons with significant control

2

Mr Benjamin George Gulliver

Active
45 Fitzroy Street, FitzroviaW1T 6EB
Born January 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2021

Mr Philip Robert Tootell

Active
45 Fitzroy Street, FitzroviaW1T 6EB
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Incorporation Company
24 September 2021
NEWINCIncorporation