BIKE SHED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIKE SHED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12058047

Incorporation date

19/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

384 Old Street, London EC1V 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2019)
dot icon10/02/2026
Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL England to 384 Old Street London EC1V 9LT on 2026-02-10
dot icon24/01/2026
Replacement filing of SH01 - 11/09/25 Statement of Capital gbp 23784.95
dot icon28/10/2025
Termination of appointment of Nicholas Andrew Cowell as a director on 2025-10-27
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-11
dot icon17/10/2025
Replacement filing of SH01 - 06/08/25 Statement of Capital gbp 22642.27
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon17/04/2025
Termination of appointment of Stewart Fairbrass as a director on 2025-04-17
dot icon11/02/2025
Termination of appointment of Frederick Joseph Lukoff as a director on 2025-01-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-20
dot icon23/04/2024
Appointment of Mr Hamad Mubarak Mohd Buamim as a director on 2024-04-20
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-16 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon03/07/2023
Statement of capital following an allotment of shares on 2022-08-23
dot icon03/07/2023
Statement of capital following an allotment of shares on 2022-09-21
dot icon03/07/2023
Statement of capital following an allotment of shares on 2022-10-20
dot icon29/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-04-12
dot icon29/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-28
dot icon29/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-12
dot icon27/01/2023
Termination of appointment of Steve Clark as a director on 2023-01-23
dot icon24/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon25/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-03
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-08
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon09/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon28/08/2020
Appointment of Mr Stewart Fairbrass as a director on 2019-12-23
dot icon28/08/2020
Appointment of Mr Nicholas Andrew Cowell as a director on 2019-12-23
dot icon11/08/2020
Confirmation statement made on 2020-07-16 with updates
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon11/08/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon11/08/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon10/08/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon24/07/2020
Appointment of Mr Charles Lew as a director on 2019-12-23
dot icon24/07/2020
Appointment of Mr Frederick Joseph Lukoff as a director on 2019-12-23
dot icon24/07/2020
Notification of a person with significant control statement
dot icon24/07/2020
Appointment of Mr Edward Thomas Hardy as a director on 2019-12-23
dot icon24/07/2020
Appointment of Mr Steve Clark as a director on 2019-12-23
dot icon24/07/2020
Appointment of Mr Andrew Brian Giles as a director on 2019-12-23
dot icon24/07/2020
Appointment of Mrs Vikki Van Someren as a director on 2019-12-23
dot icon24/07/2020
Cessation of Anthony Van Someren as a person with significant control on 2019-12-20
dot icon09/12/2019
Resolutions
dot icon06/12/2019
Sub-division of shares on 2019-11-05
dot icon06/12/2019
Change of share class name or designation
dot icon06/12/2019
Particulars of variation of rights attached to shares
dot icon19/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.42M
-
0.00
-
-
2022
0
13.73M
-
0.00
-
-
2022
0
13.73M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.73M £Ascended10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Someren, Anthony
Director
19/06/2019 - Present
5
Van Someren, Vikki
Director
23/12/2019 - Present
4
Cowell, Nicholas Andrew
Director
23/12/2019 - 27/10/2025
105
Hardy, Edward Thomas
Director
23/12/2019 - Present
11
Giles, Andrew Brian
Director
23/12/2019 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIKE SHED HOLDINGS LIMITED

BIKE SHED HOLDINGS LIMITED is an(a) Active company incorporated on 19/06/2019 with the registered office located at 384 Old Street, London EC1V 9LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE SHED HOLDINGS LIMITED?

toggle

BIKE SHED HOLDINGS LIMITED is currently Active. It was registered on 19/06/2019 .

Where is BIKE SHED HOLDINGS LIMITED located?

toggle

BIKE SHED HOLDINGS LIMITED is registered at 384 Old Street, London EC1V 9LT.

What does BIKE SHED HOLDINGS LIMITED do?

toggle

BIKE SHED HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIKE SHED HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL England to 384 Old Street London EC1V 9LT on 2026-02-10.