Background WavePink WaveYellow Wave

SE BICYCLES COMPANY LIMITED (02791296)

SE BICYCLES COMPANY LIMITED (02791296) is an active UK company. incorporated on 18 February 1993. with registered office in Pinner. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SE BICYCLES COMPANY LIMITED has been registered for 33 years. Current directors include NIKBAKHT, Farinaz, NIKBAKHT, Neda, Dr.

Company Number
02791296
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
204 Field End Road Eastcote, Pinner, HA5 1RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NIKBAKHT, Farinaz, NIKBAKHT, Neda, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE BICYCLES COMPANY LIMITED

SE BICYCLES COMPANY LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Pinner. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SE BICYCLES COMPANY LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02791296

LTD Company

Age

33 Years

Incorporated 18 February 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

ENERGI INTERNATIONAL CO LIMITED
From: 25 October 1999To: 22 August 2023
CANARYRACE LIMITED
From: 18 February 1993To: 25 October 1999
Contact
Address

204 Field End Road Eastcote Pinner, HA5 1RD,

Previous Addresses

C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England
From: 23 February 2016To: 12 September 2016
C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England
From: 23 February 2016To: 23 February 2016
33 Cranford Drive Hayes Middlesex UB3 4LB
From: 4 August 2014To: 23 February 2016
Bkb York House Empire Way Wembley Middlsex HA9 0QL
From: 23 February 2011To: 4 August 2014
C/O., Benjamin Kay & Brummer, Bkb York House, Empire Way,Wembley, Middlesex, HA9 0QL.
From: 18 February 1993To: 23 February 2011
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NIKBAKHT, Neda

Active
Eastcote, PinnerHA5 1RD
Secretary
Appointed 05 Apr 2007

NIKBAKHT, Farinaz

Active
Bedford Gardens House, LondonW8 7EE
Born February 1981
Director
Appointed 08 Dec 2024

NIKBAKHT, Neda, Dr

Active
Eastcote, PinnerHA5 1RD
Born March 1968
Director
Appointed 04 Feb 2014

NIKBAKHT, Kazem

Resigned
19 Sandringham House, LondonW14 0UD
Secretary
Appointed 03 Jun 1993
Resigned 05 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Feb 1993
Resigned 03 Jun 1993

NIKBAHT, Navid

Resigned
Kensington High Street, LondonW8 4SG
Born January 1970
Director
Appointed 03 Jun 1993
Resigned 31 Mar 2014

NIKBAKHT, Kazem

Resigned
19 Sandringham House, LondonW14 0UD
Born November 1937
Director
Appointed 03 Jun 1993
Resigned 05 Apr 2007

NIKBAKHT, Noushin

Resigned
Duchess Of Bedfords Walk, LondonW8 7QQ
Born March 1977
Director
Appointed 08 Dec 2024
Resigned 13 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Feb 1993
Resigned 03 Jun 1993

Persons with significant control

1

Dr Neda Nikbakht

Active
3a Palace Green, LondonW8 4TR
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
88(2)R88(2)R
Legacy
13 July 1993
224224
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Incorporation Company
18 February 1993
NEWINCIncorporation