CONDOR CYCLES LIMITED

Register to unlock more data on OkredoRegister

CONDOR CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351196

Incorporation date

03/02/2005

Size

Small

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon08/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-08
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon13/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2023-03-31
dot icon07/03/2023
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2023-03-07
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon01/02/2023
Director's details changed for Mr Cornelius Christopher Manning on 2023-02-01
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon05/03/2021
Director's details changed for Mr Jasbir Singh Jutla on 2021-03-05
dot icon26/11/2020
Accounts for a small company made up to 2020-03-31
dot icon26/10/2020
Memorandum and Articles of Association
dot icon26/10/2020
Resolutions
dot icon13/10/2020
Memorandum and Articles of Association
dot icon22/04/2020
Director's details changed for Mr Sebastian Joseph Young on 2020-03-11
dot icon22/04/2020
Cessation of Grant Young as a person with significant control on 2020-02-13
dot icon22/04/2020
Notification of Sebastian Joseph Young as a person with significant control on 2020-02-13
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/02/2018
Director's details changed for Mrs Tracy Young on 2017-02-05
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon13/02/2017
Director's details changed for Mr Grant Young on 2017-02-01
dot icon13/02/2017
Secretary's details changed for Mrs Tracy Young on 2017-02-01
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/10/2015
Director's details changed for Mr Sebastian Joseph Young on 2015-10-16
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-05
dot icon04/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/09/2013
Accounts for a small company made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/12/2011
Appointment of Mr Sebastian Joseph Young as a director
dot icon05/12/2011
Appointment of Mr Jasbir Singh Jutla as a director
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Cornelius Christopher Manning on 2011-02-03
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon18/02/2010
Director's details changed for Grant Young on 2010-02-03
dot icon18/02/2010
Director's details changed for Tracy Young on 2010-02-03
dot icon18/02/2010
Director's details changed for Cornelius Christopher Manning on 2010-02-03
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon25/02/2009
Return made up to 03/02/09; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 03/02/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon20/02/2007
Return made up to 03/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 03/02/06; full list of members
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon19/04/2005
Ad 07/04/05--------- £ si 100000@1=100000 £ ic 1/100001
dot icon15/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Nc inc already adjusted 03/03/05
dot icon15/03/2005
Resolutions
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon-26.24 % *

* during past year

Cash in Bank

£1,282,848.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
24
3.51M
-
0.00
1.74M
-
2022
25
4.23M
-
0.00
1.28M
-
2022
25
4.23M
-
0.00
1.28M
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

4.23M £Ascended20.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Descended-26.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONDOR CYCLES LIMITED

CONDOR CYCLES LIMITED is an(a) Active company incorporated on 03/02/2005 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR CYCLES LIMITED?

toggle

CONDOR CYCLES LIMITED is currently Active. It was registered on 03/02/2005 .

Where is CONDOR CYCLES LIMITED located?

toggle

CONDOR CYCLES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CONDOR CYCLES LIMITED do?

toggle

CONDOR CYCLES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CONDOR CYCLES LIMITED have?

toggle

CONDOR CYCLES LIMITED had 25 employees in 2022.

What is the latest filing for CONDOR CYCLES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with no updates.