UKBizDB.co.uk

CYCLOMARKET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyclomarket Limited. The company was founded 38 years ago and was given the registration number 01964176. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CYCLOMARKET LIMITED
Company Number:01964176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director01 May 2006Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director19 May 2009Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director-Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director11 January 2019Active
2 Albany Gardens, Corby, NN18 9JU

Secretary-Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Secretary19 May 2009Active
3 Beverley Close, Rothwell, Kettering, NN14 6EN

Director-Active
2 Albany Gardens, Corby, NN18 9JU

Director-Active
13 Lovap Way, Great Oakley, Corby, NN18 8JL

Director-Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director01 May 2006Active

People with Significant Control

Mr Derek William Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Capital

Capital return purchase own shares.

Download
2022-02-28Resolution

Resolution.

Download
2022-02-25Capital

Capital cancellation shares.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Resolution

Resolution.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-11-08Address

Change registered office address company with date old address new address.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.