BIKE SHED MOTORCYCLE CLUB LTD

Register to unlock more data on OkredoRegister

BIKE SHED MOTORCYCLE CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08808183

Incorporation date

10/12/2013

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 10/12/2013)
dot icon02/03/2026
Change of details for Bike Shed Holdings Limited as a person with significant control on 2026-03-02
dot icon16/02/2026
Secretary's details changed for Fm Secretaries Limited on 2026-02-16
dot icon10/02/2026
Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 384 Old Street London EC1V 9LT on 2026-02-10
dot icon19/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon08/12/2025
Termination of appointment of Nicholas Andrew Cowell as a director on 2025-10-27
dot icon08/12/2025
Termination of appointment of Frederick Lukoff as a director on 2025-01-08
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Registration of charge 088081830003, created on 2021-07-28
dot icon14/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2020
Registration of charge 088081830002, created on 2020-05-05
dot icon02/04/2020
Satisfaction of charge 088081830001 in full
dot icon19/03/2020
Cessation of Anthony Van Someren as a person with significant control on 2019-12-20
dot icon19/03/2020
Notification of Bike Shed Holdings Limited as a person with significant control on 2019-12-20
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Resolutions
dot icon18/01/2019
Appointment of Mr Frederick Lukoff as a director on 2018-08-10
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Appointment of Mrs Vikki Van Someren as a director on 2018-08-10
dot icon20/08/2018
Appointment of Mr Nicholas Andrew Cowell as a director on 2018-08-10
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon11/10/2017
Director's details changed for Mr Anthony Van Someren on 2017-10-11
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/12/2016
Registration of charge 088081830001, created on 2016-12-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon03/05/2016
Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2016-05-03
dot icon03/05/2016
Secretary's details changed for Fm Secretaries Limited on 2016-05-03
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon02/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/12/2014
Memorandum and Articles of Association
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon19/08/2014
Particulars of variation of rights attached to shares
dot icon19/08/2014
Change of share class name or designation
dot icon19/08/2014
Resolutions
dot icon11/06/2014
Registered office address changed from 2Nd Floor 17 Hanover Square, Mayfair London W1S 1BN United Kingdom on 2014-06-11
dot icon10/06/2014
Appointment of Fm Secretaries Limited as a secretary
dot icon10/06/2014
Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ United Kingdom on 2014-06-10
dot icon10/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-67 *

* during past year

Number of employees

0
2022
change arrow icon-67.93 % *

* during past year

Cash in Bank

£38,182.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
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
67
646.28K
-
0.00
119.06K
-
2022
0
400.12K
-
0.00
38.18K
-
2022
0
400.12K
-
0.00
38.18K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

400.12K £Descended-38.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.18K £Descended-67.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FM SECRETARIES LIMITED
Corporate Secretary
10/06/2014 - Present
136
Van Someren, Anthony
Director
10/12/2013 - Present
5
Van Someren, Vikki
Director
10/08/2018 - Present
4
Cowell, Nicholas Andrew
Director
10/08/2018 - 27/10/2025
105
Lukoff, Frederick
Director
10/08/2018 - 08/01/2025
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BIKE SHED MOTORCYCLE CLUB LTD

BIKE SHED MOTORCYCLE CLUB LTD is an(a) Active company incorporated on 10/12/2013 with the registered office located at 384 Old Street, London EC1V 9LT. There are currently 3 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 MOTORCYCLE CLUB LTD?

toggle

BIKE SHED MOTORCYCLE CLUB LTD is currently Active. It was registered on 10/12/2013 .

Where is BIKE SHED MOTORCYCLE CLUB LTD located?

toggle

BIKE SHED MOTORCYCLE CLUB LTD is registered at 384 Old Street, London EC1V 9LT.

What does BIKE SHED MOTORCYCLE CLUB LTD do?

toggle

BIKE SHED MOTORCYCLE CLUB LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BIKE SHED MOTORCYCLE CLUB LTD?

toggle

The latest filing was on 02/03/2026: Change of details for Bike Shed Holdings Limited as a person with significant control on 2026-03-02.