CYCLE WAGGLE LTD

Register to unlock more data on OkredoRegister

CYCLE WAGGLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09034563

Incorporation date

12/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, The Cottages, Deva Centre, Trinity Way, Salford M3 7BECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon28/03/2026
Change of details for Mr Pavol Gajdos as a person with significant control on 2026-03-26
dot icon25/03/2026
Change of details for Mr Richard William Armitage as a person with significant control on 2026-03-24
dot icon25/03/2026
Change of details for Mr Pavol Gajdos as a person with significant control on 2026-03-24
dot icon22/07/2025
Registered office address changed from , Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom to Unit 4, the Cottages, Deva Centre Trinity Way Salford M3 7BE on 2025-07-22
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2025
Director's details changed for Mr Stefan Ondo on 2025-04-28
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/01/2024
Termination of appointment of Christopher Gray Leakey as a director on 2023-12-20
dot icon15/01/2024
Change of details for Mr Pavol Gajdos as a person with significant control on 2024-01-15
dot icon26/07/2023
Termination of appointment of Pavol Gajdos as a director on 2023-07-06
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/04/2023
Registered office address changed from , C/O Chittenden Horley Limited 456 Chester Road, Old Trafford, Manchester, M16 9HD, England to Unit 4, the Cottages, Deva Centre Trinity Way Salford M3 7BE on 2023-04-25
dot icon25/04/2023
Change of details for Mr Richard William Armitage as a person with significant control on 2023-04-25
dot icon25/04/2023
Change of details for Mr Pavol Gajdos as a person with significant control on 2023-04-25
dot icon24/10/2022
Director's details changed for Mr Richard William Armitage on 2022-10-12
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Director's details changed for Mr Christopher Gray Leakey on 2022-01-24
dot icon29/09/2021
Secretary's details changed for Richard William Armitage on 2021-09-24
dot icon29/09/2021
Director's details changed for Mr Richard William Armitage on 2021-09-24
dot icon29/09/2021
Change of details for Mr Richard William Armitage as a person with significant control on 2021-09-24
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/01/2021
Registered office address changed from , Oxford House Smithy Fold Road, Hyde, SK14 5QY to Unit 4, the Cottages, Deva Centre Trinity Way Salford M3 7BE on 2021-01-05
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/12/2019
Previous accounting period extended from 2019-05-31 to 2019-09-30
dot icon12/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon11/05/2019
Appointment of Mr Christopher Gray Leakey as a director on 2019-05-10
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon02/05/2018
Appointment of Mr Stefan Ondo as a director on 2018-05-02
dot icon24/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon17/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon07/06/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon12/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

8
2022
change arrow icon+118.51 % *

* during past year

Cash in Bank

£34,922.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
89.57K
-
0.00
15.98K
-
2022
8
157.53K
-
0.00
34.92K
-
2022
8
157.53K
-
0.00
34.92K
-

Employees

2022

Employees

8 Descended-27 % *

Net Assets(GBP)

157.53K £Ascended75.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.92K £Ascended118.51 % *

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
Gajdos, Pavol
Director
12/05/2014 - 06/07/2023
2
Ondo, Stefan
Director
02/05/2018 - Present
2
Armitage, Richard William
Director
12/05/2014 - Present
16
Leakey, Christopher Gray
Director
10/05/2019 - 20/12/2023
4
Armitage, Richard William
Secretary
12/05/2014 - Present
-

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+
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 CYCLE WAGGLE LTD

CYCLE WAGGLE LTD is an(a) Active company incorporated on 12/05/2014 with the registered office located at Unit 4, The Cottages, Deva Centre, Trinity Way, Salford M3 7BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLE WAGGLE LTD?

toggle

CYCLE WAGGLE LTD is currently Active. It was registered on 12/05/2014 .

Where is CYCLE WAGGLE LTD located?

toggle

CYCLE WAGGLE LTD is registered at Unit 4, The Cottages, Deva Centre, Trinity Way, Salford M3 7BE.

What does CYCLE WAGGLE LTD do?

toggle

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

How many employees does CYCLE WAGGLE LTD have?

toggle

CYCLE WAGGLE LTD had 8 employees in 2022.

What is the latest filing for CYCLE WAGGLE LTD?

toggle

The latest filing was on 28/03/2026: Change of details for Mr Pavol Gajdos as a person with significant control on 2026-03-26.