Background WavePink WaveYellow Wave

BAD COMPANY GYM LIMITED (14871683)

BAD COMPANY GYM LIMITED (14871683) is an active UK company. incorporated on 16 May 2023. with registered office in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BAD COMPANY GYM LIMITED has been registered for 2 years. Current directors include HARRISON, Liam Kevin, HOUGHTON-SMITH, Lisa Melanie, PARKER, James Ian and 1 others.

Company Number
14871683
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HARRISON, Liam Kevin, HOUGHTON-SMITH, Lisa Melanie, PARKER, James Ian, SMITH, Richard Munro
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAD COMPANY GYM LIMITED

BAD COMPANY GYM LIMITED is an active company incorporated on 16 May 2023 with the registered office located in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BAD COMPANY GYM LIMITED was registered 2 years ago.(SIC: 93130)

Status

active

Active since 2 years ago

Company No

14871683

LTD Company

Age

2 Years

Incorporated 16 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 16 May 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Previous Addresses

37 Outwood Lane Horsforth Leeds LS18 4JB England
From: 19 November 2024To: 19 May 2025
13 Yorkersgate Malton YO17 7AA England
From: 16 May 2023To: 19 November 2024
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Nov 24
Owner Exit
Nov 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARRISON, Liam Kevin

Active
Saltergate, ChesterfieldS40 1LA
Born October 1985
Director
Appointed 16 May 2023

HOUGHTON-SMITH, Lisa Melanie

Active
Saltergate, ChesterfieldS40 1LA
Born March 1972
Director
Appointed 16 May 2023

PARKER, James Ian

Active
Saltergate, ChesterfieldS40 1LA
Born June 1990
Director
Appointed 01 Oct 2024

SMITH, Richard Munro

Active
Saltergate, ChesterfieldS40 1LA
Born December 1967
Director
Appointed 16 May 2023

HARLAND, Joshua Marcus

Resigned
Yorkersgate, MaltonYO17 7AA
Born June 1994
Director
Appointed 16 May 2023
Resigned 01 Oct 2024

Persons with significant control

4

3 Active
1 Ceased

Mr James Ian Parker

Active
Saltergate, ChesterfieldS40 1LA
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2024

Mr Joshua Marcus Harland

Ceased
Yorkersgate, MaltonYO17 7AA
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2023
Ceased 13 Nov 2024

Mr Richard Munro Smith

Active
Saltergate, ChesterfieldS40 1LA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2023

Mr Liam Kevin Harrison

Active
Saltergate, ChesterfieldS40 1LA
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Incorporation Company
16 May 2023
NEWINCIncorporation