ATHLETIC CLUB 2 LTD

Register to unlock more data on OkredoRegister

ATHLETIC CLUB 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11068391

Incorporation date

16/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1285 Century Way, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2017)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Solvency Statement dated 23/07/24
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon22/07/2024
Change of share class name or designation
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon22/12/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon13/05/2022
Micro company accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon16/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Resolutions
dot icon13/12/2021
Change of details for Mr Charles James Mardon as a person with significant control on 2021-11-16
dot icon13/12/2021
Change of details for Mrs Janette Mardon as a person with significant control on 2021-11-16
dot icon13/12/2021
Change of details for Mr Russell Charles Wood as a person with significant control on 2021-11-16
dot icon10/12/2021
Change of share class name or designation
dot icon09/12/2021
Appointment of Mr Charles James Mardon as a director on 2021-11-16
dot icon09/12/2021
Cessation of Victoria Margaret Clowes as a person with significant control on 2021-11-16
dot icon09/12/2021
Termination of appointment of Victoria Margaret Clowes as a director on 2021-11-16
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon13/11/2020
Registered office address changed from , 1285 1285 Century Way, Thorpe Park, Leeds, LS15 8ZB, England to 1285 Century Way Leeds LS15 8ZB on 2020-11-13
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Registered office address changed from , 1265 Century Way Leeds, LS15 8ZB, United Kingdom to 1285 Century Way Leeds LS15 8ZB on 2020-11-10
dot icon06/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon26/11/2019
Notification of Janette Mardon as a person with significant control on 2018-05-17
dot icon26/11/2019
Notification of Charles Mardon as a person with significant control on 2018-05-17
dot icon09/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-03
dot icon09/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-10
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon12/10/2018
Resolutions
dot icon12/10/2018
Resolutions
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon13/06/2018
Memorandum and Articles of Association
dot icon08/06/2018
Resolutions
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/05/2018
Sub-division of shares on 2018-03-28
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Resolutions
dot icon16/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£365,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
768.90K
-
0.00
-
-
2022
11
868.31K
-
0.00
365.65K
-
2022
11
868.31K
-
0.00
365.65K
-

Employees

2022

Employees

11 Ascended83 % *

Net Assets(GBP)

868.31K £Ascended12.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles James Mardon
Director
16/11/2021 - Present
74
Wood, Russell Charles
Director
16/11/2017 - Present
8
Clowes, Victoria Margaret
Director
16/11/2017 - 16/11/2021
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATHLETIC CLUB 2 LTD

ATHLETIC CLUB 2 LTD is an(a) Active company incorporated on 16/11/2017 with the registered office located at 1285 Century Way, Leeds LS15 8ZB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHLETIC CLUB 2 LTD?

toggle

ATHLETIC CLUB 2 LTD is currently Active. It was registered on 16/11/2017 .

Where is ATHLETIC CLUB 2 LTD located?

toggle

ATHLETIC CLUB 2 LTD is registered at 1285 Century Way, Leeds LS15 8ZB.

What does ATHLETIC CLUB 2 LTD do?

toggle

ATHLETIC CLUB 2 LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does ATHLETIC CLUB 2 LTD have?

toggle

ATHLETIC CLUB 2 LTD had 11 employees in 2022.

What is the latest filing for ATHLETIC CLUB 2 LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.