BIKE REPUBLIC LIMITED

Register to unlock more data on OkredoRegister

BIKE REPUBLIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03623058

Incorporation date

27/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon31/10/2025
Satisfaction of charge 036230580003 in full
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon08/10/2024
Removal of liquidator by court order
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon16/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2023
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2023-10-09
dot icon06/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2023-10-06
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon21/02/2022
Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-02-21
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon18/08/2020
Director's details changed for Mr Runyu Fan on 2020-08-01
dot icon12/06/2020
Termination of appointment of Conrad Henry Lewis as a director on 2020-06-01
dot icon12/06/2020
Termination of appointment of Anthony Kees Schulp as a director on 2020-06-10
dot icon12/06/2020
Termination of appointment of Sebastian Orby Conran as a director on 2020-06-12
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/08/2019
Change of details for Mr Jonathan Clive Cole as a person with significant control on 2019-08-27
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon16/04/2019
Registration of charge 036230580004, created on 2019-04-11
dot icon08/04/2019
Appointment of Miss Yangyang Shen as a director on 2019-04-08
dot icon08/04/2019
Resolutions
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon05/11/2018
Appointment of Miss Zhuyi Ding as a director on 2018-11-05
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon08/06/2018
Director's details changed for Mr Anthony Kees Schulp on 2018-06-07
dot icon08/06/2018
Director's details changed for Mr Sebastian Orby Conran on 2018-06-07
dot icon08/06/2018
Director's details changed for Mr Jonathan Clive Cole on 2018-06-07
dot icon08/06/2018
Registered office address changed from Henry Wood House 75 Great Portland Street London W1W 7LR to 12th Floor 6 New Street Square London EC4A 3BF on 2018-06-08
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon02/05/2018
Registration of charge 036230580003, created on 2018-05-01
dot icon18/04/2018
Appointment of Michelmores Secretaries Limited as a secretary on 2018-04-05
dot icon30/01/2018
Appointment of Mr Runyu Fan as a director on 2018-01-30
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon31/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon08/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon23/05/2016
Change of share class name or designation
dot icon20/05/2016
Resolutions
dot icon09/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-08-27
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-27
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-27
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-08-27
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Satisfaction of charge 2 in full
dot icon04/02/2016
Appointment of Mr Sebastian Orby Conran as a director on 2016-02-01
dot icon27/01/2016
Appointment of Mr Anthony Kees Schulp as a director on 2016-01-27
dot icon15/12/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon30/01/2015
Resolutions
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/06/2014
Registered office address changed from , 2 Premier Park, 5 Premier Park Lane Park Royal, London, NW10 7NZ, England on 2014-06-24
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/08/2013
Appointment of Mr Andrew Clark Hefferman as a director
dot icon30/08/2013
Appointment of Mr Conrad Henry Lewis as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon10/09/2012
Particulars of variation of rights attached to shares
dot icon10/09/2012
Resolutions
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-01-28
dot icon15/06/2012
Resolutions
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon21/10/2010
Registered office address changed from , Deep Acre Woodside Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TB, England on 2010-10-21
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Sean Payne as a secretary
dot icon23/02/2010
Memorandum and Articles of Association
dot icon17/02/2010
Registered office address changed from , 2 Premier Park, 5 Premier Park Road Park Royal, London, NW10 7NZ, England on 2010-02-17
dot icon28/01/2010
Current accounting period extended from 2009-07-31 to 2010-01-31
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon15/10/2009
Registered office address changed from , 1 Amalgamated Drive, West Cross Centre, Great West Road, Brentford, TW8 9EZ on 2009-10-15
dot icon10/09/2009
Return made up to 27/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2009
Total exemption small company accounts made up to 2007-07-31
dot icon01/07/2009
Secretary appointed mr sean richard payne
dot icon28/05/2009
Certificate of change of name
dot icon21/04/2009
Appointment terminated secretary andrew branson
dot icon21/04/2009
Appointment terminated director andrew branson
dot icon19/12/2008
Return made up to 27/08/08; full list of members
dot icon21/09/2007
Return made up to 27/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/09/2006
Return made up to 27/08/06; full list of members
dot icon02/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon11/11/2005
Certificate of change of name
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Certificate of change of name
dot icon25/10/2005
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 27/08/05; full list of members
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon19/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/10/2004
Return made up to 27/08/04; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon13/11/2003
Return made up to 27/08/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon14/10/2002
Return made up to 27/08/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon21/09/2001
Return made up to 27/08/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-07-31
dot icon11/09/2000
Return made up to 27/08/00; full list of members
dot icon23/01/2000
Accounts for a dormant company made up to 1999-07-31
dot icon02/11/1999
Return made up to 27/08/99; full list of members
dot icon03/02/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
New secretary appointed;new director appointed
dot icon01/09/1998
New director appointed
dot icon27/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

29
2022
change arrow icon-20.93 % *

* during past year

Cash in Bank

£370,513.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
27/08/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.19M
-
0.00
468.62K
-
2022
29
1.19M
-
0.00
370.51K
-
2022
29
1.19M
-
0.00
370.51K
-

Employees

2022

Employees

29 Ascended7 % *

Net Assets(GBP)

1.19M £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.51K £Descended-20.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
05/04/2018 - 09/10/2023
353
Shen, Yangyang
Director
08/04/2019 - Present
2
Fan, Runyu
Director
30/01/2018 - Present
3
Prof Sebastian Orby Co0nran
Director
31/01/2016 - 11/06/2020
13
Schulp, Anthony Kees
Director
26/01/2016 - 09/06/2020
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BIKE REPUBLIC LIMITED

BIKE REPUBLIC LIMITED is an(a) Liquidation company incorporated on 27/08/1998 with the registered office located at No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE REPUBLIC LIMITED?

toggle

BIKE REPUBLIC LIMITED is currently Liquidation. It was registered on 27/08/1998 .

Where is BIKE REPUBLIC LIMITED located?

toggle

BIKE REPUBLIC LIMITED is registered at No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire PO15 7FP.

What does BIKE REPUBLIC LIMITED do?

toggle

BIKE REPUBLIC LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BIKE REPUBLIC LIMITED have?

toggle

BIKE REPUBLIC LIMITED had 29 employees in 2022.

What is the latest filing for BIKE REPUBLIC LIMITED?

toggle

The latest filing was on 19/11/2025: Liquidators' statement of receipts and payments to 2025-09-26.