JOYRIDERS BRITAIN C.I.C.

Register to unlock more data on OkredoRegister

JOYRIDERS BRITAIN C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12328807

Incorporation date

22/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon09/04/2026
Registered office address changed from 59a Hainault Road London E11 1EA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-04-09
dot icon04/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon14/01/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon11/01/2026
Director's details changed for Ms Melanie Draaijer on 2026-01-11
dot icon23/12/2025
Termination of appointment of Felicity Tucker as a director on 2025-12-23
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2025
Change of details for Mrs Melanie Maria Rosa Aaltje Draaijer as a person with significant control on 2025-12-19
dot icon18/08/2025
Termination of appointment of Annette Marie Joyce Pattinson as a director on 2025-08-18
dot icon13/08/2025
Notification of Melanie Maria Rosa Aaltje Draaijer as a person with significant control on 2025-08-12
dot icon04/07/2025
Cessation of Melanie Draaijer as a person with significant control on 2025-07-03
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/01/2025
Change of details for Ms Melanie Draaijer as a person with significant control on 2025-01-19
dot icon09/12/2024
Termination of appointment of Sarah Tomlin as a director on 2024-12-09
dot icon09/12/2024
Termination of appointment of Julia Shmotkina as a director on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Termination of appointment of Genevieve Mary Ford as a director on 2023-03-31
dot icon31/03/2023
Registered office address changed from , 44 Belgrave Road, London, E17 8QE, United Kingdom to 59a Hainault Road London E11 1EA on 2023-03-31
dot icon31/03/2023
Cessation of Genevieve Mary Ford as a person with significant control on 2023-03-31
dot icon12/01/2023
Appointment of Mrs Felicity Tucker as a director on 2023-01-01
dot icon23/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axtell, Carolyn
Director
22/11/2019 - 01/09/2020
-
Draaijer, Melanie
Director
22/11/2019 - Present
-
Shmotkina, Julia
Director
01/11/2021 - 09/12/2024
2
Ford, Genevieve Mary
Director
22/11/2019 - 31/03/2023
5
Pattinson, Annette Marie Joyce
Director
16/03/2021 - 18/08/2025
-

Persons with Significant Control

6
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 JOYRIDERS BRITAIN C.I.C.

JOYRIDERS BRITAIN C.I.C. is an(a) Active company incorporated on 22/11/2019 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 JOYRIDERS BRITAIN C.I.C.?

toggle

JOYRIDERS BRITAIN C.I.C. is currently Active. It was registered on 22/11/2019 .

Where is JOYRIDERS BRITAIN C.I.C. located?

toggle

JOYRIDERS BRITAIN C.I.C. is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does JOYRIDERS BRITAIN C.I.C. do?

toggle

JOYRIDERS BRITAIN C.I.C. operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for JOYRIDERS BRITAIN C.I.C.?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 59a Hainault Road London E11 1EA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-04-09.