Company NameX4L Gyms Limited
Company StatusActive
Company Number12600419
CategoryPrivate Limited Company
Incorporation Date13 May 2020(3 years, 10 months ago)
Previous NameHelium Miracle 307 Limited

Business Activity

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

Directors

Director NameMr Alun Peacock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(1 month after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJd Gyms Head Office Anjou Boulevard
Wigan
Greater Manchester
WN5 0UJ
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 May 2020(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

21 July 2020Delivered on: 3 August 2020
Persons entitled: Jd Sports Gyms Limited

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
3 February 2023Full accounts made up to 31 January 2022 (27 pages)
10 October 2022Appointment of RĂ©gis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2021Full accounts made up to 31 January 2021 (26 pages)
29 July 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
20 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
10 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Memorandum and Articles of Association (38 pages)
3 August 2020Registration of charge 126004190001, created on 21 July 2020 (12 pages)
24 July 2020Company name changed helium miracle 307 LIMITED\certificate issued on 24/07/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 June 2020Termination of appointment of Michael Paul Harris as a director on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Neil James Greenhalgh as a director on 16 June 2020 (2 pages)
16 June 2020Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Alun Peacock as a director on 16 June 2020 (2 pages)
16 June 2020Current accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
16 June 2020Appointment of Mr Peter Alan Cowgill as a director on 16 June 2020 (2 pages)
16 June 2020Notification of Jd Sports Gyms Limited as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 16 June 2020 (1 page)
13 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-13
  • GBP 1
(32 pages)