UKBizDB.co.uk

THE BIKE CLUB LIMITED

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

This company is commonly known as The Bike Club Limited. The company was founded 8 years ago and was given the registration number 10098146. The firm's registered office is in LONDON. You can find them at Uncommon 126 New Kings Road, Fulham, London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:THE BIKE CLUB LIMITED
Company Number:10098146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Uncommon 126 New Kings Road, Fulham, London, England, SW6 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 54 Carminia Road, London, England, SW17 8AH

Secretary01 April 2016Active
1, Long Lane, London, England, SE1 4PG

Director23 January 2019Active
Codex Capital Partners, 49 Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR

Director27 August 2020Active
18, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director26 April 2022Active
39-41, Charing Cross Road, London, England, WC2H 0AR

Director24 November 2023Active
18, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director26 April 2022Active
Flat 3, 54 Carminia Road, London, England, SW17 8AH

Director01 April 2016Active
Uncommon, 126 New Kings Road, Fulham, London, England, SW6 4LZ

Director23 January 2019Active
Codex Capital Partners, 49 Upper Brook Street, Mayfair, London, United Kingdom, W1K 2BR

Director27 August 2020Active
Uncommon, 126 New Kings Road, Fulham, London, England, SW6 4LZ

Director10 October 2016Active
Uncommon, 126 New Kings Road, Fulham, London, England, SW6 4LZ

Director23 January 2019Active

People with Significant Control

Circularity Bc Limited
Notified on:31 August 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Circularity Capital Llp, One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Codex Dam Limited
Notified on:31 August 2022
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 1GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alexandra Rico-Lloyd
Notified on:01 January 2017
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Uncommon, 126 New Kings Road, London, England, SW6 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Douglas Symes
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Uncommon, 126 New Kings Road, London, England, SW6 4LZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-11Incorporation

Memorandum articles.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-10Address

Move registers to sail company with new address.

Download
2024-04-10Address

Change sail address company with new address.

Download
2024-04-09Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Capital

Second filing capital allotment shares.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-07-19Address

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

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-29Capital

Capital name of class of shares.

Download
2022-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2022-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.