Background WavePink WaveYellow Wave

REP6 LTD (13679895)

REP6 LTD (13679895) is an active UK company. incorporated on 14 October 2021. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. REP6 LTD has been registered for 4 years. Current directors include CLOWES, Victoria Margaret.

Company Number
13679895
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
1285 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CLOWES, Victoria Margaret
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REP6 LTD

REP6 LTD is an active company incorporated on 14 October 2021 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. REP6 LTD was registered 4 years ago.(SIC: 93130)

Status

active

Active since 4 years ago

Company No

13679895

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1285 Century Way Leeds, LS15 8ZB,

Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Share Issue
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
9
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLOWES, Victoria Margaret

Active
Century Way, LeedsLS15 8ZB
Born April 1993
Director
Appointed 14 Oct 2021

RICHARDS, Lynn

Resigned
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 14 Oct 2021
Resigned 14 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynn Richards

Ceased
Century Way, LeedsLS15 8ZB
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 14 Oct 2021

Miss Victoria Margaret Clowes

Active
Century Way, LeedsLS15 8ZB
Born April 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Resolution
24 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Resolution
30 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Resolution
13 April 2022
RESOLUTIONSResolutions
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Incorporation Company
14 October 2021
NEWINCIncorporation