SADDLEDRUNK CYCLING CLUB LTD

Register to unlock more data on OkredoRegister

SADDLEDRUNK CYCLING CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13204479

Incorporation date

16/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dell Way, London W13 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon18/03/2026
Director's details changed for Mr Edward Roll on 2024-01-18
dot icon18/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon17/03/2026
Director's details changed for Mr Martin Geraghty on 2022-03-10
dot icon12/03/2026
Termination of appointment of Robert Daniel Thomas as a director on 2026-01-08
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/03/2026
Termination of appointment of Sam Edward Boundy as a director on 2026-01-08
dot icon06/03/2026
Registered office address changed from 28 Hillcrest Road London W3 9RZ England to 8 Dell Way London W13 8JH on 2026-03-06
dot icon06/03/2026
Director's details changed for Mrs Katherine Louise Mertikian-Thalmann on 2024-01-18
dot icon20/02/2026
Appointment of Ms Rosemary Lindsay Milne as a director on 2026-01-08
dot icon15/02/2026
Appointment of Mr Luca Colin Ricciardiello as a director on 2026-01-08
dot icon10/05/2025
Director's details changed for Mrs Katherine Louise Mertikian on 2025-05-10
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon27/01/2024
Appointment of Mr Edward Roll as a director on 2024-01-18
dot icon27/01/2024
Appointment of Mrs Nicola Sarah Whittock as a director on 2024-01-18
dot icon27/01/2024
Termination of appointment of Guy Russell William Sears as a director on 2024-01-18
dot icon27/01/2024
Termination of appointment of John Terrell Davies as a director on 2024-01-18
dot icon27/01/2024
Appointment of Mrs Katherine Louise Mertikian as a director on 2024-01-18
dot icon27/01/2024
Termination of appointment of Stefano Dall'aglio as a director on 2024-01-18
dot icon03/01/2024
Registered office address changed from 34 Derwentwater Road London W3 6DF England to 28 Hillcrest Road London W3 9RZ on 2024-01-03
dot icon29/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/11/2023
Director's details changed for Mr Stefano Dall'aglio on 2023-11-01
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/01/2023
Appointment of Mr Sam Edward Boundy as a director on 2023-01-12
dot icon21/11/2022
Registered office address changed from Suite 28, 4 Spring Bridge Road Ealing London W5 2AA United Kingdom to 34 Derwentwater Road London W3 6DF on 2022-11-21
dot icon11/11/2022
Total exemption full accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Terrell
Director
16/02/2021 - 18/01/2024
16
Geraghty, Martin
Director
10/03/2022 - Present
2
Dall'aglio, Stefano
Director
16/02/2021 - 18/01/2024
4
Sears, Guy Russell William
Director
16/02/2021 - 18/01/2024
10
King, Karl Andrew
Director
16/02/2021 - 02/12/2021
6

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 SADDLEDRUNK CYCLING CLUB LTD

SADDLEDRUNK CYCLING CLUB LTD is an(a) Active company incorporated on 16/02/2021 with the registered office located at 8 Dell Way, London W13 8JH. There are currently 9 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 SADDLEDRUNK CYCLING CLUB LTD?

toggle

SADDLEDRUNK CYCLING CLUB LTD is currently Active. It was registered on 16/02/2021 .

Where is SADDLEDRUNK CYCLING CLUB LTD located?

toggle

SADDLEDRUNK CYCLING CLUB LTD is registered at 8 Dell Way, London W13 8JH.

What does SADDLEDRUNK CYCLING CLUB LTD do?

toggle

SADDLEDRUNK CYCLING CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SADDLEDRUNK CYCLING CLUB LTD?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Edward Roll on 2024-01-18.