UKBizDB.co.uk

GYMBASE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gymbase Ltd. The company was founded 12 years ago and was given the registration number 07979653. The firm's registered office is in WOKING. You can find them at Prime Acrobatics, Heather Farm, Horsell Common, Woking, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GYMBASE LTD
Company Number:07979653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Prime Acrobatics, Heather Farm, Horsell Common, Woking, Surrey, England, GU21 4XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prime Acrobatics, Heather Farm, Horsell Common, Woking, England, GU21 4XY

Director22 February 2013Active
246, Reading Road, Winnersh, Wokingham, England, RG41 5AA

Director21 May 2018Active
Myrtle Cottage, The Green, Pirbright, Woking, England, GU24 0JT

Director21 May 2018Active
Myrtle Cottage, The Green, Pirbright, Woking, England, GU24 0JT

Director21 May 2018Active
Myrtle Cottage, The Green, Pirbright, Woking, England, GU24 0JT

Director07 March 2012Active

People with Significant Control

Mr Christopher George Bowler
Notified on:02 June 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Prime Acrobatics, Heather Farm, Horsell Common, Woking, England, GU21 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Ronald Bowler
Notified on:02 June 2023
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Prime Acrobatics, Heather Farm, Horsell Common, Woking, England, GU21 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Bryce Malcolmson
Notified on:04 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Prime Acrobatics, Heather Farm, Horsell Common, Woking, England, GU21 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Gazette

Gazette filings brought up to date.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.