BROMPTON BIKE HIRE LTD

Register to unlock more data on OkredoRegister

BROMPTON BIKE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07292744

Incorporation date

23/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Brompton Bike Hire,, Ockham Drive, Greenford UB6 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon24/11/2025
Registered office address changed from C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD England to Unit 1 Brompton Bike Hire, Ockham Drive Greenford UB6 0FD on 2025-11-24
dot icon24/11/2025
Termination of appointment of Phillip Leyland Darnton as a director on 2025-06-01
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/10/2024
Termination of appointment of Lorne Vary as a secretary on 2024-10-25
dot icon25/10/2024
Appointment of Ms Charlotte Hine as a secretary on 2024-10-25
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon05/07/2023
Confirmation statement made on 2022-10-13 with no updates
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/11/2022
Satisfaction of charge 072927440001 in full
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/12/2021
Registration of charge 072927440001, created on 2021-12-09
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of Brompton Bicycle Ltd as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/06/2017
Termination of appointment of Harry Richard Scrope as a director on 2016-09-30
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon02/02/2016
Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2016-02-02
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/05/2015
Certificate of change of name
dot icon26/05/2015
Change of name notice
dot icon05/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/07/2014
Termination of appointment of Nicholas John Stirling Waite as a director on 2014-07-14
dot icon02/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Harry Richard Scrope as a director
dot icon02/07/2014
Register(s) moved to registered office address
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/06/2013
Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom
dot icon20/06/2013
Termination of appointment of Mark Antwis as a director
dot icon20/06/2013
Termination of appointment of Emerson Roberts as a director
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/07/2012
Sub-division of shares on 2012-02-23
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon11/07/2012
Resolutions
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Phillip Leyland Darnton as a director
dot icon06/02/2012
Appointment of Mr Emerson Roberts as a director
dot icon06/02/2012
Appointment of Mr Mark Robin Antwis as a director
dot icon03/02/2012
Appointment of Mr Lorne Vary as a secretary
dot icon22/12/2011
Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom
dot icon05/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon15/08/2011
Termination of appointment of James George as a director
dot icon15/08/2011
Appointment of Mr Nicholas John Stirling Waite as a director
dot icon10/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/08/2011
Register(s) moved to registered inspection location
dot icon10/08/2011
Register inspection address has been changed
dot icon10/08/2011
Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 2011-08-10
dot icon03/08/2011
Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 2011-08-03
dot icon20/12/2010
Appointment of Mr James George as a director
dot icon17/12/2010
Termination of appointment of Richard Kennett as a director
dot icon17/12/2010
Appointment of Mr William David Butler-Adams as a director
dot icon09/09/2010
Resolutions
dot icon23/06/2010
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
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, Nicholas John Stirling
Director
01/08/2011 - 14/07/2014
11
Darnton, Phillip Leyland
Director
02/02/2012 - 01/06/2025
9
Mr Mark Robin Antwis
Director
02/02/2012 - 19/06/2013
4
Scrope, Harry Richard
Director
02/07/2014 - 30/09/2016
-
Butler-Adams, William David
Director
17/12/2010 - Present
7

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

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 BROMPTON BIKE HIRE LTD

BROMPTON BIKE HIRE LTD is an(a) Active company incorporated on 23/06/2010 with the registered office located at Unit 1 Brompton Bike Hire,, Ockham Drive, Greenford UB6 0FD. There are currently 2 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 BROMPTON BIKE HIRE LTD?

toggle

BROMPTON BIKE HIRE LTD is currently Active. It was registered on 23/06/2010 .

Where is BROMPTON BIKE HIRE LTD located?

toggle

BROMPTON BIKE HIRE LTD is registered at Unit 1 Brompton Bike Hire,, Ockham Drive, Greenford UB6 0FD.

What does BROMPTON BIKE HIRE LTD do?

toggle

BROMPTON BIKE HIRE LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BROMPTON BIKE HIRE LTD?

toggle

The latest filing was on 29/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.