UKBizDB.co.uk

TITANIUM GYMS LTD

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

This company is commonly known as Titanium Gyms Ltd. The company was founded 15 years ago and was given the registration number 06622373. The firm's registered office is in PALMERS GREEN. You can find them at Hale House Unit 5, 296a Green Lanes, Palmers Green, London. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TITANIUM GYMS LTD
Company Number:06622373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Neon Court, 171 High St Barkingside, Ilford, United Kingdom, IG6 2AJ

Secretary17 June 2008Active
106, Wensford Road, Woodford Green, United Kingdom,

Director17 June 2008Active
73 Boscombe Avenue, Hornchurch, England, RM11 1JG

Director17 June 2008Active
Flat 1, Neon Court, 171 High St Barkingside, Ilford, United Kingdom, IG6 2AJ

Director17 June 2008Active

People with Significant Control

Mr Demos Soupashis
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 21 Station Road, Winchmore Hill, United Kingdom, N21 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vishal Bance
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:146 Gantshill Crescent, Gants Hill, Ilford, United Kingdom, IG2 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Soupashis
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:106 Wansford Road, Woodford Green, United Kingdom, IG8 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.