BICYCLE LONDON LIMITED

Register to unlock more data on OkredoRegister

BICYCLE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13240232

Incorporation date

02/03/2021

Size

Group

Contacts

Registered address

Registered address

North House, 198 High Street, Tonbridge TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2021)
dot icon17/04/2026
Purchase of own shares.
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2026-03-30
dot icon15/04/2026
Cancellation of shares. Statement of capital on 2026-03-30
dot icon15/04/2026
Cancellation of shares. Statement of capital on 2026-03-30
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Memorandum and Articles of Association
dot icon08/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon07/04/2026
Particulars of variation of rights attached to shares
dot icon07/04/2026
Change of share class name or designation
dot icon11/03/2026
Termination of appointment of Graeme Douglas as a director on 2026-03-11
dot icon02/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/09/2025
Appointment of Mrs Reema Patel as a secretary on 2025-09-26
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Resolutions
dot icon25/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon28/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/10/2024
Director's details changed for Mr Henry Daglish on 2024-10-25
dot icon28/10/2024
Director's details changed for Mr Graeme Douglas on 2024-10-25
dot icon25/10/2024
Director's details changed for Erika Mari on 2024-10-25
dot icon04/06/2024
Registered office address changed from Creaseys Group Limited, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to North House 198 High Street Tonbridge TN9 1BE on 2024-06-04
dot icon26/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Withdrawal of a person with significant control statement on 2023-07-18
dot icon18/07/2023
Notification of Pedro Mark Daniel Avery as a person with significant control on 2021-04-27
dot icon18/07/2023
Notification of Henry Daglish as a person with significant control on 2021-04-27
dot icon12/06/2023
Memorandum and Articles of Association
dot icon04/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Termination of appointment of Lauren Jones Ogundeko as a director on 2022-08-03
dot icon14/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon09/09/2021
Director's details changed for Mari, Erika on 2021-08-17
dot icon09/09/2021
Director's details changed for Mr Daglish, Henry on 2021-08-17
dot icon08/09/2021
Appointment of Ms Lauren Jones Ogundeko as a director on 2021-08-05
dot icon08/09/2021
Director's details changed for Mr Graeme, Douglas on 2021-08-17
dot icon05/07/2021
Termination of appointment of Elizabeth Rebecca Avery as a director on 2021-06-10
dot icon02/07/2021
Appointment of Mari, Erika as a director on 2021-06-10
dot icon02/07/2021
Termination of appointment of Simon Richard Ellse as a director on 2021-06-10
dot icon02/07/2021
Appointment of Mr Daglish, Henry as a director on 2021-06-10
dot icon02/07/2021
Appointment of Mr Graeme, Douglas as a director on 2021-06-10
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon02/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
291.30K
-
0.00
3.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogundeko, Lauren Jones
Director
05/08/2021 - 03/08/2022
-
Douglas, Graeme
Director
10/06/2021 - 11/03/2026
6
Mari, Erika
Director
10/06/2021 - Present
2
Ellse, Simon Richard
Director
02/03/2021 - 10/06/2021
26
Avery, Pedro Mark Daniel
Director
02/03/2021 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICYCLE LONDON LIMITED

BICYCLE LONDON LIMITED is an(a) Active company incorporated on 02/03/2021 with the registered office located at North House, 198 High Street, Tonbridge TN9 1BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICYCLE LONDON LIMITED?

toggle

BICYCLE LONDON LIMITED is currently Active. It was registered on 02/03/2021 .

Where is BICYCLE LONDON LIMITED located?

toggle

BICYCLE LONDON LIMITED is registered at North House, 198 High Street, Tonbridge TN9 1BE.

What does BICYCLE LONDON LIMITED do?

toggle

BICYCLE LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BICYCLE LONDON LIMITED?

toggle

The latest filing was on 17/04/2026: Purchase of own shares..