Company NameYour Gym (UK) Limited
Company StatusActive
Company Number07441024
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Previous NamesGym 24 Limited and My Gym Network Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameVenkat Sunil Venkatraman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed09 April 2018(7 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceIndia
Correspondence Address601 Pristine Luxor Lane No 6
Cst No 2109/8, Kalyani Nagar
Pune 411006 Maharashstra
India
Director NameMr Girish Sunil Venkatraman
Date of BirthApril 1995 (Born 29 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address601 Pristine Luxor, Lane No 6 Cst No 2109/8, Kalya
Pune
411006
Director NameMrs Sukhvinder Kaur Thandi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Sandwell Street
Walsall
WS1 3EG
Director NameMr Robert Stendrup
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address54 Arundel Mansions
Arundel Terrace
London
SW13 8DS
Director NameMr Jamie Richard Lyne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 14 January 2013)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Director NameMrs Sally Elizabeth Jones
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Somers Road
Stockport
SK5 6SL
Director NameMr Samir Kapoor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address53 Somers Road
Stockport
SK5 6SL

Contact

Websiteyourgymuk.co.uk
Email address[email protected]
Telephone0161 7079556
Telephone regionManchester

Location

Registered AddressAj Bell Stadium 1 Stadium Way
Eccles
Manchester
M30 7EY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam

Financials

Year2012
Net Worth£299,098
Cash£64,407
Current Liabilities£72,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

15 October 2018Delivered on: 16 October 2018
Persons entitled: Mellor Finance Limited

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 1 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Satisfaction of charge 074410240002 in full (4 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
29 September 2020Termination of appointment of Samir Kapoor as a director on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Sally Elizabeth Jones as a director on 29 September 2020 (1 page)
23 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2020Director's details changed for Ms Sukhvinder Kaur Thandi on 30 March 2020 (2 pages)
30 March 2020Appointment of Ms Sukhvinder Kaur Thandi as a director on 30 March 2020 (2 pages)
5 March 2020Registered office address changed from 53 Somers Road Stockport SK5 6SL United Kingdom to Aj Bell Stadium 1 Stadium Way Eccles Manchester M30 7EY on 5 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 November 2019Cessation of Samir Kapoor as a person with significant control on 15 September 2019 (1 page)
15 November 2019Cessation of Sally Elizabeth Jones as a person with significant control on 15 September 2019 (1 page)
15 November 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
24 September 2019Appointment of Mr Girish Sunil Venkatraman as a director on 23 September 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 November 2018Notification of Sunil Venkat Venkatraman as a person with significant control on 9 April 2018 (2 pages)
26 November 2018Notification of Samir Kapoor as a person with significant control on 9 April 2018 (2 pages)
26 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
26 November 2018Notification of Sally Elizabeth Jones as a person with significant control on 9 April 2018 (2 pages)
21 November 2018Withdrawal of a person with significant control statement on 21 November 2018 (2 pages)
16 October 2018Registration of charge 074410240002, created on 15 October 2018 (23 pages)
20 August 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
31 May 2018Termination of appointment of Robert Stendrup as a director on 9 April 2018 (1 page)
31 May 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 53 Somers Road Stockport SK5 6SL on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Jamie Richard Lyne as a director on 9 April 2018 (1 page)
26 April 2018Appointment of Venkat Sunil Venkatraman as a director on 9 April 2018 (2 pages)
26 April 2018Appointment of Venkat Sunil Venkatraman as a director (2 pages)
25 April 2018Appointment of Mrs Sally Elizabeth Jones as a director on 9 April 2018 (2 pages)
25 April 2018Appointment of Samir Kapoor as a director on 9 April 2018 (2 pages)
23 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
28 December 2017Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
28 December 2017Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
20 December 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
20 December 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,766.68
(7 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,766.68
(7 pages)
2 November 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 10,766.68
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 10,766.68
(4 pages)
30 October 2015Appointment of Mr Jamie Richard Lyne as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Jamie Richard Lyne as a director on 30 October 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 7,599.99
(5 pages)
19 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 7,599.99
(5 pages)
1 September 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 7,599.99
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 7,599.99
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,599.99
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,599.99
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 January 2013Termination of appointment of Jamie Lyne as a director (1 page)
15 January 2013Termination of appointment of Jamie Lyne as a director (1 page)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
26 September 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 7,599.99
(5 pages)
26 September 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 7,599.99
(5 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 July 2012Appointment of Mr Jamie Richard Lyne as a director (2 pages)
18 July 2012Appointment of Mr Jamie Richard Lyne as a director (2 pages)
20 June 2012Director's details changed for Mr Robert Stendrup on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Robert Stendrup on 20 June 2012 (2 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages)
9 May 2012Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages)
8 May 2012Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages)
8 May 2012Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages)
9 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 4,100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 5,100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 2,100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 4,100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 15 January 2012
  • GBP 2,100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 5,100
(4 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
22 December 2011Company name changed my gym network LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed my gym network LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed gym 24 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed gym 24 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)