CAPITAL GYM LIMITED

Register to unlock more data on OkredoRegister

CAPITAL GYM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394983

Incorporation date

10/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, Warwickshire CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon03/12/2025
Termination of appointment of Louise Joanna Alden-Court as a director on 2025-11-27
dot icon02/12/2025
Termination of appointment of Dan Macauley as a director on 2025-11-27
dot icon02/12/2025
Appointment of Mrs Tamara Dinah Tirzite as a director on 2025-11-27
dot icon02/12/2025
Cessation of Dan Macauley as a person with significant control on 2025-11-27
dot icon02/12/2025
Cessation of Louise Joanna Alden Court as a person with significant control on 2025-11-27
dot icon02/12/2025
Notification of Tamara Dinah Tirzite as a person with significant control on 2025-11-27
dot icon26/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon17/11/2025
Registration of charge 063949830001, created on 2025-11-13
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon19/08/2025
Termination of appointment of Tracey Loy-Sin as a director on 2025-08-19
dot icon19/08/2025
Termination of appointment of William Loy-Sin as a secretary on 2025-08-19
dot icon07/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Change of details for Mr Dan Macauley as a person with significant control on 2023-10-30
dot icon07/11/2023
Change of details for Mrs Louise Joanna Alden Court as a person with significant control on 2023-10-30
dot icon07/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon06/11/2023
Cessation of Tracey Loy-Sin as a person with significant control on 2023-10-30
dot icon06/11/2023
Notification of Louise Joanna Alden Court as a person with significant control on 2023-10-30
dot icon06/11/2023
Notification of Dan Macauley as a person with significant control on 2023-10-30
dot icon28/09/2023
Cessation of Louise Joanna Alden-Court as a person with significant control on 2023-09-26
dot icon26/09/2023
Cessation of Dan Macauley as a person with significant control on 2023-09-26
dot icon25/09/2023
Change of details for Mrs Tracey Loy-Sin as a person with significant control on 2023-09-25
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon19/03/2019
Notification of Dan Macauley as a person with significant control on 2018-09-03
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Notification of Louise Joanna Alden-Court as a person with significant control on 2018-09-03
dot icon28/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Director's details changed for Mrs Tracey Loy-Sin on 2018-11-16
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon28/09/2018
Cessation of Clinton Paul Jones as a person with significant control on 2018-09-01
dot icon03/09/2018
Appointment of Mrs Louise Joanna Alden-Court as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Dan Macauley as a director on 2018-09-03
dot icon03/09/2018
Termination of appointment of Clinton Paul Jones as a director on 2018-09-01
dot icon03/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/10/2014
Statement of capital following an allotment of shares on 2013-10-11
dot icon08/10/2014
Statement of capital following an allotment of shares on 2013-10-11
dot icon08/10/2014
Statement of capital following an allotment of shares on 2013-10-11
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET on 2013-06-27
dot icon30/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/05/2012
Director's details changed for Clinton Jones on 2012-05-21
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/11/2009
Director's details changed for Clinton Jones on 2009-11-16
dot icon16/11/2009
Director's details changed for Tracy Loy-Sin on 2009-11-16
dot icon27/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 10/10/08; full list of members
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Director resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon26/10/2007
Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-39.65 % *

* during past year

Cash in Bank

£18,133.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
324.00
-
0.00
30.05K
-
2022
3
122.00
-
0.00
18.13K
-
2022
3
122.00
-
0.00
18.13K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

122.00 £Descended-62.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.13K £Descended-39.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tamara Dinah Tirzite
Director
27/11/2025 - Present
2
Alden-Court, Louise Joanna
Director
03/09/2018 - 27/11/2025
-
Loy-Sin, Tracey
Director
10/10/2007 - 19/08/2025
2
Loy-Sin, William
Secretary
10/10/2007 - 19/08/2025
-
Macauley, Dan
Director
03/09/2018 - 27/11/2025
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL GYM LIMITED

CAPITAL GYM LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, Warwickshire CV4 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL GYM LIMITED?

toggle

CAPITAL GYM LIMITED is currently Active. It was registered on 10/10/2007 .

Where is CAPITAL GYM LIMITED located?

toggle

CAPITAL GYM LIMITED is registered at 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, Warwickshire CV4 8HX.

What does CAPITAL GYM LIMITED do?

toggle

CAPITAL GYM LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does CAPITAL GYM LIMITED have?

toggle

CAPITAL GYM LIMITED had 3 employees in 2022.

What is the latest filing for CAPITAL GYM LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.