CYCLOPARK

Register to unlock more data on OkredoRegister

CYCLOPARK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07762463

Incorporation date

05/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cyclopark, Watling Street, Gravesend, Kent DA11 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon14/04/2026
Termination of appointment of Kim Lloyd as a director on 2026-03-25
dot icon14/04/2026
Appointment of Mr Jonathan Edward Gurney as a director on 2026-03-25
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Appointment of Dr Kristy Howells as a director on 2025-06-18
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon12/08/2025
Appointment of Mr Andrew South as a director on 2025-07-02
dot icon08/07/2025
Termination of appointment of Peter Ross Taylor as a director on 2025-07-02
dot icon01/07/2025
Appointment of Mr Graham Ernest Wade as a director on 2025-06-18
dot icon29/04/2025
Appointment of Mr Ashley David Coups as a director on 2024-09-25
dot icon04/02/2025
Termination of appointment of Bruce Clark Weller Sandell as a director on 2025-01-22
dot icon04/02/2025
Termination of appointment of Adam Spencer Wheelwright as a director on 2025-01-22
dot icon12/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Alexander Michael Amey as a director on 2024-09-25
dot icon01/10/2024
Termination of appointment of Svetlana Pereverzeva as a director on 2024-09-25
dot icon26/09/2024
Director's details changed for Mr Bruce Clerk Weller Sandell on 2024-09-26
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon27/10/2023
Termination of appointment of James Andrew Pope as a director on 2023-09-27
dot icon20/02/2023
Appointment of Mr Alexander Michael Amery as a director on 2023-01-25
dot icon20/02/2023
Director's details changed for Mr Alexander Michael Amery on 2023-01-25
dot icon01/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Norman Blissett as a director on 2022-11-23
dot icon11/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon11/10/2022
Termination of appointment of Jennifer Ramsey as a director on 2022-09-28
dot icon31/05/2022
Termination of appointment of Sue Bennett as a director on 2022-05-25
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/09/2021
Appointment of Mr James Pope as a director on 2021-09-15
dot icon17/09/2021
Appointment of Mr Scott Michael Purchas as a director on 2021-09-15
dot icon17/05/2021
Appointment of Mrs Svetlana Pereverzeva as a director on 2021-03-24
dot icon29/04/2021
Termination of appointment of Brian Daley as a director on 2021-01-27
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/09/2020
Appointment of Mr Bruce Clerk Weller Sandell as a director on 2020-09-24
dot icon18/06/2020
Termination of appointment of Lorne Alan Vary as a director on 2020-06-16
dot icon19/02/2020
Termination of appointment of John Hamilton Hawkridge as a director on 2019-11-21
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon05/12/2019
Resolutions
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon16/09/2019
Appointment of Mr Lorne Alan Vary as a director on 2018-09-13
dot icon16/09/2019
Termination of appointment of Ian Stanley Joseph as a director on 2018-11-22
dot icon16/09/2019
Termination of appointment of Michelle Arthurs-Brennan as a director on 2018-09-13
dot icon16/09/2019
Appointment of Mr Brian Daley as a director on 2019-07-03
dot icon16/09/2019
Termination of appointment of Kathryn Alexandra Flett as a director on 2019-03-31
dot icon16/09/2019
Termination of appointment of Marc Jones as a director on 2019-06-01
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon23/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon20/09/2018
Termination of appointment of Nicholas Ian Doffman as a director on 2018-09-13
dot icon10/06/2018
Appointment of Mrs Kathryn Flett as a director on 2018-06-10
dot icon07/06/2018
Appointment of Mrs Michelle Arthurs-Brennan as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Peter Ross Taylor as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Adam Spencer Wheelwright as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Elliott Rhys Hughes as a director on 2018-06-07
dot icon22/05/2018
Appointment of Mr Nicholas Ian Doffman as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of David Lionel Brazier as a director on 2018-05-22
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Termination of appointment of Sean Rodwell as a director on 2017-11-23
dot icon29/11/2017
Termination of appointment of Selena Bolingbroke as a director on 2017-11-22
dot icon31/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon10/10/2017
Termination of appointment of Anthony John Mack as a director on 2016-09-01
dot icon10/10/2017
Termination of appointment of Alexander Brian Daley as a director on 2016-07-15
dot icon20/01/2017
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-30
dot icon22/12/2015
Termination of appointment of Laurence Mark Tricker as a secretary on 2015-12-11
dot icon28/09/2015
Termination of appointment of Edward James Bradley-Norman as a director on 2015-09-24
dot icon08/09/2015
Annual return made up to 2015-09-05 no member list
dot icon21/08/2015
Termination of appointment of Eric Georges Raymond Lejeune as a director on 2015-08-13
dot icon30/06/2015
Appointment of Mrs Kim Lloyd as a director on 2015-05-13
dot icon29/04/2015
Appointment of Mr Sean Rodwell as a director on 2015-03-25
dot icon22/04/2015
Appointment of Ms Jennifer Ramsey as a director on 2015-03-25
dot icon22/04/2015
Appointment of Mr Marc Jones as a director on 2015-03-25
dot icon22/04/2015
Appointment of Mrs Sue Bennett as a director on 2015-03-25
dot icon22/04/2015
Appointment of Mr Norman Blissett as a director on 2015-03-25
dot icon03/02/2015
Appointment of Mr Laurence Mark Tricker as a secretary on 2014-12-12
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of Robert Peter Heasman as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Jared Mark Pace as a director on 2014-10-01
dot icon08/09/2014
Annual return made up to 2014-09-05 no member list
dot icon08/09/2014
Director's details changed for Jared Mark Pace on 2014-09-05
dot icon08/09/2014
Director's details changed for Ian Stanley Joseph on 2014-09-05
dot icon05/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-05 no member list
dot icon12/09/2013
Director's details changed for Mr Robert Peter Heasman on 2013-09-05
dot icon12/09/2013
Director's details changed for Mrs Selena Bolingbroke on 2013-09-05
dot icon25/03/2013
Appointment of Mrs Selena Bolingbroke as a director
dot icon20/03/2013
Appointment of Mr Robert Peter Heasman as a director
dot icon18/03/2013
Termination of appointment of Raymond Blackwell as a secretary
dot icon18/03/2013
Termination of appointment of Raymond Blackwell as a director
dot icon19/12/2012
Termination of appointment of Sarah Stewart as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-30
dot icon26/10/2012
Termination of appointment of Edward Land as a director
dot icon26/10/2012
Termination of appointment of Michael Snelling as a director
dot icon07/09/2012
Annual return made up to 2012-09-05 no member list
dot icon06/09/2012
Secretary's details changed for Ray John Blackwell on 2012-09-05
dot icon06/09/2012
Director's details changed for John Hamilton Hawkridge on 2012-09-05
dot icon06/09/2012
Director's details changed for Raymond John Blackwell on 2012-09-05
dot icon06/09/2012
Registered office address changed from C/O Laurence Tricker Cyclopark Watling Street Gravesend Kent DA11 7NP United Kingdom on 2012-09-06
dot icon18/06/2012
Registered office address changed from the Old Rectory Springhead Road, Northfleet Gravesend Uk DA11 8HN on 2012-06-18
dot icon18/06/2012
Termination of appointment of Graham Mead as a director
dot icon18/06/2012
Termination of appointment of Brendan Connolly as a director
dot icon10/04/2012
Appointment of Ms Sarah Lindsey Stewart as a director
dot icon03/04/2012
Appointment of Mr Edward James Bradley-Norman as a director
dot icon03/04/2012
Appointment of Mr Alexander Brian Daley as a director
dot icon03/04/2012
Appointment of Mr Brendan Stephen Connolly as a director
dot icon03/04/2012
Appointment of Mr Graham John Mead as a director
dot icon02/12/2011
Appointment of Anthony John Mack as a director
dot icon02/12/2011
Appointment of Edward William Land as a director
dot icon01/12/2011
Appointment of Ray John Blackwell as a secretary
dot icon22/11/2011
Appointment of Jared Mark Pace as a director
dot icon22/11/2011
Appointment of Ian Stanley Joseph as a director
dot icon22/11/2011
Appointment of John Hamilton Hawkridge as a director
dot icon22/11/2011
Appointment of Raymond John Blackwell as a director
dot icon22/11/2011
Appointment of Eric Georges Raymond Lejeune as a director
dot icon22/11/2011
Appointment of Michael Snelling as a director
dot icon22/11/2011
Memorandum and Articles of Association
dot icon22/11/2011
Resolutions
dot icon22/11/2011
Statement of company's objects
dot icon22/11/2011
Registered office address changed from , Sessions House (Care of Director of Finance) County Hall, Maidstone, Kent, ME14 3QB on 2011-11-22
dot icon05/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blissett, Norman
Director
25/03/2015 - 23/11/2022
4
Mr James Andrew Pope
Director
15/09/2021 - 27/09/2023
6
Hughes, Elliott Rhys
Director
07/06/2018 - Present
4
Stewart, Sarah Lindsey
Director
30/03/2012 - 18/12/2012
4
Wheelwright, Adam Spencer
Director
07/06/2018 - 22/01/2025
8

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 CYCLOPARK

CYCLOPARK is an(a) Active company incorporated on 05/09/2011 with the registered office located at Cyclopark, Watling Street, Gravesend, Kent DA11 7NP. There are currently 6 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 CYCLOPARK?

toggle

CYCLOPARK is currently Active. It was registered on 05/09/2011 .

Where is CYCLOPARK located?

toggle

CYCLOPARK is registered at Cyclopark, Watling Street, Gravesend, Kent DA11 7NP.

What does CYCLOPARK do?

toggle

CYCLOPARK operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CYCLOPARK?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Kim Lloyd as a director on 2026-03-25.