Corinium Gym Ventures 2 Limited COVENTRY


Founded in 2015, Corinium Gym Ventures 2, classified under reg no. 09780636 is an active company. Currently registered at 3 Coventry Innovation Village CV1 2TL, Coventry the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has one director. Adam P., appointed on 16 September 2015. There are currently no secretaries appointed. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Corinium Gym Ventures 2 Limited Address / Contact

Office Address 3 Coventry Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09780636
Date of Incorporation Wed, 16th Sep 2015
Industry Fitness facilities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Adam P.

Position: Director

Appointed: 16 September 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Corinium Gym Ventures Holdings Limited from Coventry, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adam P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Corinium Gym Ventures Holdings Limited

3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10612898
Notified on 19 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam P.

Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand140 0986 31612 60512 6724 21530 98224 02616 543
Current Assets140 0989 416160 846141 118126 602168 181123 127104 953
Debtors 3 100148 241128 446122 387137 19999 10188 410
Net Assets Liabilities-7 702-38 796-179 996-190 819-190 625-242 262-12 30021 809
Other Debtors  342 615   
Property Plant Equipment 2 297464 264400 110340 094289 080387 551362 147
Other
Accrued Liabilities Deferred Income1 8001 20057 37689 98494 562166 90156 6359 187
Accumulated Amortisation Impairment Intangible Assets6 00021 85012 50017 50022 50025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment  67 918138 019198 035124 161151 004176 408
Additions Other Than Through Business Combinations Intangible Assets 33 000      
Amounts Owed By Group Undertakings 3 10041 25023 65023 65023 65023 65023 315
Amounts Owed By Group Undertakings Participating Interests 3 100      
Amounts Owed To Group Undertakings   369 285348 254321 845317 634355 690
Average Number Employees During Period  346564
Balances Amounts Owed To Related Parties200 000100 000      
Creditors201 800121 200218 782158 255125 93382 8409 281401 675
Deferred Tax Asset Debtors  66 86464 62358 80765 96535 69726 095
Dividends Paid On Shares  12 5007 5002 500   
Fixed Assets54 00073 447476 764407 610342 594289 080387 551362 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases  601 250536 250476 667411 667346 667281 667
Increase From Amortisation Charge For Year Intangible Assets 15 8505 0005 0005 0002 500  
Increase From Depreciation Charge For Year Property Plant Equipment  67 91870 10160 01651 01426 84325 404
Intangible Assets54 00071 15012 5007 5002 500   
Intangible Assets Gross Cost60 00093 00025 00025 00025 00025 00025 000 
Loans Owed To Related Parties 100 000      
Net Current Assets Liabilities-61 702-111 784-405 806-407 334-378 360-423 085-345 998-296 722
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Allotted  100     
Number Shares Issued Fully Paid 100 100100100100100
Operating Lease Payments Owing  601 250     
Other Creditors200 000100 000218 782158 255125 9336322 0981 357
Other Disposals Decrease In Amortisation Impairment Intangible Assets  14 350     
Other Disposals Intangible Assets  68 000     
Other Remaining Borrowings 20 000506 82466 667125 93382 8409 2819 281
Other Taxation Social Security Payable  15 09917 8316576 42510 14111 367
Par Value Share 1111 11
Prepayments Accrued Income  39 00039 00039 00047 22939 00039 000
Property Plant Equipment Gross Cost 2 297532 182538 129538 129538 129538 555 
Provisions For Liabilities Balance Sheet Subtotal 45932 17232 84028 92625 41744 57243 616
Total Additions Including From Business Combinations Property Plant Equipment 2 297529 8855 947  426 
Total Assets Less Current Liabilities-7 702-38 33770 958276-35 766-134 00541 55365 425
Trade Creditors Trade Payables  4 7034 6857 50526 3509 05814 793
Trade Debtors Trade Receivables  7851 173315355754 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-09-15
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements