Background WavePink WaveYellow Wave

BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED (02095629)

BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED (02095629) is an active UK company. incorporated on 2 February 1987. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED has been registered for 39 years. Current directors include CAMPBELL, Anthony David.

Company Number
02095629
Status
active
Type
ltd
Incorporated
2 February 1987
Age
39 years
Address
1 Rye Hill Office Park, Coventry, CV5 9AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMPBELL, Anthony David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED

BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED is an active company incorporated on 2 February 1987 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02095629

LTD Company

Age

39 Years

Incorporated 2 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CHAMPMAN LIMITED
From: 2 February 1987To: 24 September 1987
Contact
Address

1 Rye Hill Office Park Birmingham Road Allesley Coventry, CV5 9AB,

Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PAHNKE, Karl Andrew

Active
1 Rye Hill Office Park, CoventryCV5 9AB
Secretary
Appointed 23 Dec 2002

CAMPBELL, Anthony David

Active
1 Rye Hill Office Park, CoventryCV5 9AB
Born February 1964
Director
Appointed 01 Sept 2017

BROWN, Nicholas Charles

Resigned
222 Windmill Road, CoventryCV6 7BE
Secretary
Appointed 18 Jan 2000
Resigned 23 Dec 2002

KENWARD, Stephen

Resigned
6 Pathfield Road, RudgwickRH12 3HS
Secretary
Appointed 01 Feb 1995
Resigned 09 Jul 1996

MCMILLAN, Robert

Resigned
The Covert Offley Hay, EccleshallST21 6HQ
Secretary
Appointed 09 Jul 1996
Resigned 18 Jan 2000

SHEEN, Peter Richard Taylor

Resigned
1 Landor Cottages, WatfordWD2 8EL
Secretary
Appointed N/A
Resigned 31 Jan 1995

BROWN, Nicholas Charles

Resigned
222 Windmill Road, CoventryCV6 7BE
Born March 1961
Director
Appointed 23 Dec 2002
Resigned 31 Dec 2002

BROWN, Nicholas Charles

Resigned
222 Windmill Road, CoventryCV6 7BE
Born March 1961
Director
Appointed 23 Dec 2002
Resigned 12 Nov 2008

FOSTER, Mark Adrian

Resigned
1 London Road, DaventryNN11 4DA
Born August 1961
Director
Appointed 18 Jan 2000
Resigned 14 Oct 2002

KENWARD, Stephen

Resigned
1 Rye Hill Office Park, Coventry
Born September 1951
Director
Appointed 31 Mar 2011
Resigned 30 Sept 2017

KENWARD, Stephen

Resigned
6 Pathfield Road, RudgwickRH12 3HS
Born September 1951
Director
Appointed 01 Feb 1995
Resigned 09 Jul 1996

MCMILLAN, Robert

Resigned
The Covert Offley Hay, EccleshallST21 6HQ
Born December 1947
Director
Appointed 09 Jul 1996
Resigned 18 Jan 2000

ROSS, Raymond Frank

Resigned
Red Gables 3 Oxted Green, GodalmingGU8 5DA
Born October 1939
Director
Appointed N/A
Resigned 08 Dec 1997

SHEEN, Peter Richard Taylor

Resigned
1 Landor Cottages, WatfordWD2 8EL
Born March 1928
Director
Appointed N/A
Resigned 31 Jan 1995

TAYLOR, David Anthony

Resigned
High Street, DaventryNN11 3PP
Born October 1957
Director
Appointed 08 Dec 1997
Resigned 21 Mar 2000

WATERER, Thomas Henry

Resigned
1 Rye Hill Office Park, Coventry
Born August 1946
Director
Appointed 14 Oct 2002
Resigned 31 Mar 2011

Persons with significant control

1

Rye Hill Office Park, Birmingham Road, CoventryCV5 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1987
224224
Legacy
24 February 1987
288288
Legacy
24 February 1987
287Change of Registered Office
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation