UKBizDB.co.uk

THE BIKE PROJECT

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

This company is commonly known as The Bike Project. The company was founded 11 years ago and was given the registration number 08359498. The firm's registered office is in LONDON. You can find them at 12 Crossthwaite Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BIKE PROJECT
Company Number:08359498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Crossthwaite Avenue, London, SE5 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director14 April 2021Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director09 January 2018Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director22 January 2024Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director30 January 2019Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director02 August 2021Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director30 January 2019Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director12 April 2021Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director22 January 2024Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director22 January 2024Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director04 October 2019Active
3space International House, 7th Floor (The Bike Project), International House, Canterbury Crescent, Brixton, London, England, SW9 7QD

Director16 June 2019Active
12, Crossthwaite Avenue, London, SE5 8ET

Director14 January 2013Active
The Dairy, Sandfield Lane, Sedgeberrow, Evesham, England, WR11 7QS

Director09 January 2018Active
12, Crossthwaite Avenue, London, SE5 8ET

Director20 February 2019Active
12, Crossthwaite Avenue, London, England, SE5 8ET

Director14 January 2013Active
67b, Evershot Road, London, United Kingdom, N4 3DG

Director16 April 2013Active
12, Crossthwaite Avenue, London, England, SE5 8ET

Director24 June 2013Active
Flat 13, 68 George Downing Estate, Cazenove Road, London, England, N16 6BE

Director23 September 2014Active
12, Crossthwaite Avenue, London, SE5 8ET

Director30 January 2019Active
12, Crossthwaite Avenue, London, England, SE5 8ET

Director14 January 2013Active
16, Michelham Gardens, Twickenham, United Kingdom, TW1 4SB

Director16 May 2016Active

People with Significant Control

Mr William Mark Cardy
Notified on:10 December 2018
Status:Active
Date of birth:May 1987
Nationality:British
Address:12, Crossthwaite Avenue, London, SE5 8ET
Nature of control:
  • Voting rights 25 to 50 percent
Ms Michelle Clare Clark
Notified on:10 December 2018
Status:Active
Date of birth:October 1968
Nationality:British
Address:12, Crossthwaite Avenue, London, SE5 8ET
Nature of control:
  • Voting rights 25 to 50 percent
Ms Hannah Mary Dickinson Warwick
Notified on:10 December 2018
Status:Active
Date of birth:April 1984
Nationality:British
Address:12, Crossthwaite Avenue, London, SE5 8ET
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-06-22Accounts

Change account reference date company previous extended.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-02-08Address

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

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.