GYMSHARK GROUP LIMITED

Register to unlock more data on OkredoRegister

GYMSHARK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12711328

Incorporation date

01/07/2020

Size

Group

Contacts

Registered address

Registered address

Gshq Blythe Valley Park, 3 Central Boulevard, Solihull B90 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2020)
dot icon22/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon22/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon22/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon22/04/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon28/02/2026
Notification of Gymshark Topco Limited as a person with significant control on 2025-07-31
dot icon28/02/2026
Cessation of Benjamin David Francis as a person with significant control on 2025-07-31
dot icon28/01/2026
Cessation of Benjamin David Francis as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Gymshark Topco Limited as a person with significant control on 2026-01-27
dot icon20/08/2025
Appointment of Richard Elliot Burgess Sanders as a director on 2025-08-19
dot icon20/08/2025
Termination of appointment of Melis Kahya Akar as a director on 2025-08-01
dot icon20/08/2025
Termination of appointment of Stacey Cartwright as a director on 2025-08-01
dot icon18/08/2025
Change of share class name or designation
dot icon18/08/2025
Sub-division of shares on 2025-07-31
dot icon18/08/2025
Particulars of variation of rights attached to shares
dot icon18/08/2025
Resolutions
dot icon15/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Resolutions
dot icon14/08/2025
Change of details for Mr Benjamin David Francis as a person with significant control on 2020-09-16
dot icon12/08/2025
Cessation of Francis Family Office Limited as a person with significant control on 2020-09-16
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon31/07/2025
Solvency Statement dated 30/07/25
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Statement by Directors
dot icon16/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon01/05/2025
Appointment of Mr Noel Anthony Mcelhinney as a director on 2025-05-01
dot icon28/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon03/12/2024
Termination of appointment of Mathew James Dunn as a director on 2024-11-19
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon04/06/2024
Change of details for Ben Francis Limited as a person with significant control on 2021-02-03
dot icon29/05/2024
Satisfaction of charge 127113280001 in full
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon20/02/2024
Group of companies' accounts made up to 2023-07-31
dot icon04/01/2024
Change of share class name or designation
dot icon29/12/2023
Particulars of variation of rights attached to shares
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon23/11/2023
Amended group of companies' accounts made up to 2022-07-31
dot icon08/11/2023
Memorandum and Articles of Association
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon23/10/2023
Particulars of variation of rights attached to shares
dot icon11/10/2023
Resolutions
dot icon02/08/2023
Termination of appointment of Steven Gerard Hewitt as a director on 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon23/01/2023
Second filing for the appointment of Mathew James Dunn as a director
dot icon12/01/2023
Termination of appointment of Philip Daw as a director on 2022-12-31
dot icon12/01/2023
Appointment of Matthew James Dunn as a director on 2023-01-09
dot icon03/08/2022
Appointment of Stacey Cartwright as a director on 2022-08-01
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon19/05/2022
Group of companies' accounts made up to 2021-07-31
dot icon06/04/2022
Termination of appointment of Paul Stephen Richardson as a director on 2022-03-31
dot icon23/12/2021
Registration of charge 127113280001, created on 2021-12-22
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon12/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon12/11/2020
Appointment of Christopher Ian Reed as a secretary on 2020-10-19
dot icon05/10/2020
Resolutions
dot icon05/10/2020
Memorandum and Articles of Association
dot icon29/09/2020
Particulars of variation of rights attached to shares
dot icon29/09/2020
Change of share class name or designation
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon18/09/2020
Appointment of Mr Philip Daw as a director on 2020-09-16
dot icon18/09/2020
Appointment of Ms Melis Kahya Akar as a director on 2020-09-16
dot icon18/09/2020
Change of details for Mr Benjamin David Francis as a person with significant control on 2020-09-16
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon02/09/2020
Resolutions
dot icon02/09/2020
Memorandum and Articles of Association
dot icon27/08/2020
Change of share class name or designation
dot icon09/07/2020
Notification of Ben Francis Limited as a person with significant control on 2020-07-06
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon01/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
01/07/2020 - Present
502
Mr Steven Gerard Hewitt
Director
01/07/2020 - 31/07/2023
24
Richardson, Paul
Director
01/07/2020 - 31/03/2022
50
Mr Philip Daw
Director
16/09/2020 - 31/12/2022
16
Francis, Benjamin
Director
01/07/2020 - Present
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GYMSHARK GROUP LIMITED

GYMSHARK GROUP LIMITED is an(a) Active company incorporated on 01/07/2020 with the registered office located at Gshq Blythe Valley Park, 3 Central Boulevard, Solihull B90 8AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GYMSHARK GROUP LIMITED?

toggle

GYMSHARK GROUP LIMITED is currently Active. It was registered on 01/07/2020 .

Where is GYMSHARK GROUP LIMITED located?

toggle

GYMSHARK GROUP LIMITED is registered at Gshq Blythe Valley Park, 3 Central Boulevard, Solihull B90 8AB.

What does GYMSHARK GROUP LIMITED do?

toggle

GYMSHARK GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GYMSHARK GROUP LIMITED?

toggle

The latest filing was on 22/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/07/25.