CYCLE EXPERIENCE LIMITED

Register to unlock more data on OkredoRegister

CYCLE EXPERIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036579

Incorporation date

22/03/1995

Size

Small

Contacts

Registered address

Registered address

Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2024
Satisfaction of charge 030365790008 in full
dot icon07/11/2024
Satisfaction of charge 030365790007 in full
dot icon07/11/2024
Satisfaction of charge 030365790006 in full
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon17/09/2024
Registration of charge 030365790008, created on 2024-09-10
dot icon08/04/2024
Satisfaction of charge 030365790003 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon30/01/2024
Registration of charge 030365790007, created on 2024-01-22
dot icon14/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon06/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon03/01/2023
Appointment of Luke David Ivan Tellis-James as a director on 2023-01-01
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon02/11/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon02/11/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Registration of charge 030365790006, created on 2021-05-18
dot icon20/05/2021
Satisfaction of charge 030365790001 in full
dot icon20/05/2021
Satisfaction of charge 030365790004 in full
dot icon20/05/2021
Satisfaction of charge 030365790005 in full
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Satisfaction of charge 030365790002 in full
dot icon25/06/2020
Registration of charge 030365790005, created on 2020-06-16
dot icon24/06/2020
Registration of charge 030365790004, created on 2020-06-16
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon16/03/2020
Registration of charge 030365790003, created on 2020-03-09
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Richard Alan Boothroyd as a director on 2018-03-26
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon27/09/2017
Termination of appointment of Stephen Richard Hurst Watson as a director on 2017-09-08
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Statement of company's objects
dot icon12/07/2017
Notification of Ttc Group (Uk) Limited as a person with significant control on 2017-07-05
dot icon12/07/2017
Cessation of Jennifer Beatrice Wynn as a person with significant control on 2017-07-05
dot icon12/07/2017
Cessation of Graham Robert Wynn as a person with significant control on 2017-07-05
dot icon12/07/2017
Termination of appointment of Jennifer Beatrice Wynn as a secretary on 2017-07-05
dot icon12/07/2017
Termination of appointment of Jennifer Beatrice Wynn as a director on 2017-07-05
dot icon12/07/2017
Termination of appointment of Graham Robert Wynn as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Andrew Jonathan Peter Strong as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr James Kirkwood as a director on 2017-07-05
dot icon12/07/2017
Registration of charge 030365790002, created on 2017-07-05
dot icon07/07/2017
Registration of charge 030365790001, created on 2017-07-05
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Stephen Richard Hurst Watson as a director
dot icon16/07/2013
Certificate of change of name
dot icon16/07/2013
Change of name notice
dot icon24/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 16/03/08; full list of members
dot icon01/02/2008
Secretary's particulars changed;director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 16/03/07; full list of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: arbor house broadway north walsall west midlands WS1 2AN
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 16/03/04; full list of members
dot icon09/06/2003
Return made up to 16/03/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 16/03/02; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon29/03/2001
Return made up to 16/03/01; full list of members
dot icon10/01/2001
New director appointed
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: 26-28 goodall street walsall WS1 1QL
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
Return made up to 22/03/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon29/12/1998
Certificate of change of name
dot icon15/04/1998
Return made up to 22/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Return made up to 22/03/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/04/1996
Return made up to 22/03/96; full list of members
dot icon04/04/1995
Accounting reference date notified as 31/03
dot icon24/03/1995
Secretary resigned
dot icon22/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tellis-James, Luke David Ivan
Director
01/01/2023 - Present
14

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLE EXPERIENCE LIMITED

CYCLE EXPERIENCE LIMITED is an(a) Dissolved company incorporated on 22/03/1995 with the registered office located at Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLE EXPERIENCE LIMITED?

toggle

CYCLE EXPERIENCE LIMITED is currently Dissolved. It was registered on 22/03/1995 and dissolved on 14/01/2025.

Where is CYCLE EXPERIENCE LIMITED located?

toggle

CYCLE EXPERIENCE LIMITED is registered at Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJ.

What does CYCLE EXPERIENCE LIMITED do?

toggle

CYCLE EXPERIENCE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CYCLE EXPERIENCE LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.