Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GYMBOX HOLDCO LIMITED

38 NEW KENT ROAD, LONDON, SE1 6TJ,
Company Registration Number
10312830
Private Limited Company
Active

Company Overview

About Gymbox Holdco Ltd
GYMBOX HOLDCO LIMITED was founded on 2016-08-04 and has its registered office in London. The organisation's status is listed as "Active". Gymbox Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GYMBOX HOLDCO LIMITED
 
Legal Registered Office
38 NEW KENT ROAD
LONDON
SE1 6TJ
 
Filing Information
Company Number 10312830
Company ID Number 10312830
Date formed 2016-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 
Return next due 01/09/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 07:52:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GYMBOX HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
ARIANNE BATE
Company Secretary 2017-03-27
ALISTAIR JEREMY BREW
Director 2016-10-11
PAUL ADAM CAMPBELL
Director 2016-10-11
DAVID COOPER
Director 2016-10-11
MARC DAVID DIAPER
Director 2016-10-11
RICHARD STUART HILTON
Director 2016-10-11
SCOTT VERNON
Director 2016-08-04
JANE ELIZABETH VINSON
Director 2018-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JEREMY BREW EVO HOLDCO LIMITED Director 2017-10-25 CURRENT 2017-09-21 Active
ALISTAIR JEREMY BREW GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
ALISTAIR JEREMY BREW MCFL HOLDINGS LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW PEYTON & BYRNE LIMITED Director 2012-11-28 CURRENT 2005-01-06 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW CENNOX LIMITED Director 2012-06-01 CURRENT 2004-06-08 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GUSTO RESTAURANTS GROUP LIMITED Director 2016-09-16 CURRENT 2013-10-08 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL VTL REALISATIONS 2023 LIMITED Director 2012-12-03 CURRENT 2005-02-15 In Administration
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL UNDERDOG RESTAURANTS LIMITED Director 2010-05-19 CURRENT 2006-04-19 Active
PAUL ADAM CAMPBELL MEXICAN GRILL LTD Director 2009-11-01 CURRENT 2005-09-05 Active
DAVID COOPER GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
DAVID COOPER SPARRING PARTNERS HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-12-01 Active
DAVID COOPER GYMBOX LIMITED Director 2005-05-31 CURRENT 2005-05-18 Active
MARC DAVID DIAPER GYMBOX INVESTCO LIMITED Director 2016-09-27 CURRENT 2016-08-04 Active
MARC DAVID DIAPER MOB45 LIMITED Director 2016-09-15 CURRENT 2016-08-30 Active - Proposal to Strike off
MARC DAVID DIAPER GYMBOX FARRINGDON LIMITED Director 2014-04-17 CURRENT 2011-03-24 Dissolved 2017-06-06
MARC DAVID DIAPER GYMBOX LEISURE LIMITED Director 2014-04-17 CURRENT 2011-03-25 Dissolved 2017-06-06
MARC DAVID DIAPER GYMBOX WESTFIELD LIMITED Director 2014-04-17 CURRENT 2009-10-14 Dissolved 2017-07-11
MARC DAVID DIAPER GYMBOX STRATFORD LIMITED Director 2014-04-17 CURRENT 2011-03-24 Active - Proposal to Strike off
MARC DAVID DIAPER GYMBOX LIMITED Director 2014-04-17 CURRENT 2005-05-18 Active
MARC DAVID DIAPER GYMBOX BLACK LTD Director 2014-04-17 CURRENT 2010-02-18 Active - Proposal to Strike off
MARC DAVID DIAPER SPARRING PARTNERS LIMITED Director 2014-04-17 CURRENT 2001-04-24 Active
MARC DAVID DIAPER SPARRING PARTNERS HOLDINGS LIMITED Director 2013-11-13 CURRENT 2011-12-01 Active
MARC DAVID DIAPER PICK A BRAND LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active - Proposal to Strike off
RICHARD STUART HILTON GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
RICHARD STUART HILTON SPARRING PARTNERS HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-12-01 Active
RICHARD STUART HILTON GYMBOX LEISURE LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2017-06-06
RICHARD STUART HILTON GYMBOX FARRINGDON LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-06-06
RICHARD STUART HILTON GYMBOX STRATFORD LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
RICHARD STUART HILTON GYMBOX BLACK LTD Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
RICHARD STUART HILTON GYMBOX WESTFIELD LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2017-07-11
RICHARD STUART HILTON GYMBOX LIMITED Director 2005-05-31 CURRENT 2005-05-18 Active
RICHARD STUART HILTON SPARRING PARTNERS LIMITED Director 2001-04-24 CURRENT 2001-04-24 Active
SCOTT VERNON MOB45 LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
SCOTT VERNON GYMBOX INVESTCO LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-12-27APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM CAMPBELL
2023-01-1610/01/23 STATEMENT OF CAPITAL GBP 69665.7302
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 103128300002
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2021-01-15DISS40Compulsory strike-off action has been discontinued
2021-01-05TM02Termination of appointment of Nick Woolf on 2020-12-31
2021-01-05AP03Appointment of Mr Scott Vernon as company secretary on 2020-12-31
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-21TM02Termination of appointment of Scott Vernon on 2020-04-21
2020-04-21AP03Appointment of Mr Nick Woolf as company secretary on 2020-04-21
2019-11-27AP03Appointment of Mr Scott Vernon as company secretary on 2019-11-27
2019-11-27TM02Termination of appointment of Martin Johnson on 2019-11-27
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-08AP03Appointment of Mr Martin Johnson as company secretary on 2019-04-08
2019-04-08TM02Termination of appointment of Arianne Bate on 2019-04-08
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEREMY BREW
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-22AD02Register inspection address changed from 1 Mark Square C/O Wework London EC2A 4EG England to 38 New Kent Road London SE1 6TJ
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 4th Floor Brownlow House 50-51 High Holborn London WC1V 6ER United Kingdom
2018-02-20AD04Register(s) moved to registered office address 38 New Kent Road London SE1 6TJ
2018-01-24AP01DIRECTOR APPOINTED MRS JANE ELIZABETH VINSON
2017-11-07AD02Register inspection address changed to 1 Mark Square C/O Wework London EC2A 4EG
2017-11-07PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
2017-11-07PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07AD03Registers moved to registered inspection location of 1 Mark Square C/O Wework London EC2A 4EG
2017-08-16CH01Director's details changed for Mr Alistair Jeremy Brewer on 2017-08-16
2017-08-15PSC05PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016
2017-08-15PSC05PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016
2017-08-15PSC05PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND PLC / 12/10/2016
2017-08-15CH01Director's details changed for Mr Alistair Jeremy Brew on 2017-08-14
2017-08-14PSC05Change of details for Business Growth Fund Plc as a person with significant control on 2016-10-12
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DAVID DIAPER
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART HILTON
2017-08-14PSC02Notification of Business Growth Fund Plc as a person with significant control on 2016-10-12
2017-08-14PSC04Change of details for Scott Vernon as a person with significant control on 2016-10-12
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 69655.7302
2017-07-10SH0130/06/17 STATEMENT OF CAPITAL GBP 69655.7302
2017-06-02RES01ADOPT ARTICLES 22/05/2017
2017-03-28AP03SECRETARY APPOINTED MISS ARIANNE BATE
2016-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-14RES13THAT THE TERMS OF, AND THE TRANSACTIONS CONTEMPLATED BY THE AMENDMENT DOCUMENTS 12/10/2016
2016-11-14RES13THAT THE TERMS OF, AND THE TRANSACTIONS CONTEMPLATED BY THE AMENDMENT DOCUMENTS 11/10/2016
2016-11-14RES01ADOPT ARTICLES 12/10/2016
2016-11-14RES12VARYING SHARE RIGHTS AND NAMES
2016-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 69196.7302
2016-10-26SH0112/10/16 STATEMENT OF CAPITAL GBP 69196.7302
2016-10-21AP01DIRECTOR APPOINTED MR MARC DAVID DIAPER
2016-10-21AP01DIRECTOR APPOINTED MR DAVID COOPER
2016-10-21AP01DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL
2016-10-21AP01DIRECTOR APPOINTED MR RICHARD STUART HILTON
2016-10-21AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 103128300001
2016-08-09AA01CURREXT FROM 31/08/2017 TO 31/10/2017
2016-08-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GYMBOX HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GYMBOX HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GYMBOX HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GYMBOX HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYMBOX HOLDCO LIMITED
Trademarks
We have not found any records of GYMBOX HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYMBOX HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GYMBOX HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYMBOX HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYMBOX HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYMBOX HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.