Background WavePink WaveYellow Wave

PROBIKE LIMITED (03159504)

PROBIKE LIMITED (03159504) is an active UK company. incorporated on 15 February 1996. with registered office in Brackmills. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620) and 1 other business activities. PROBIKE LIMITED has been registered for 30 years. Current directors include LANGDON, Philip David.

Company Number
03159504
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Unit 4 Sterling Business Park, Brackmills, NN4 7EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
LANGDON, Philip David
SIC Codes
46620, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBIKE LIMITED

PROBIKE LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Brackmills. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620) and 1 other business activity. PROBIKE LIMITED was registered 30 years ago.(SIC: 46620, 46900)

Status

active

Active since 30 years ago

Company No

03159504

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Unit 4 Sterling Business Park Salthouse Road Brackmills, NN4 7EX,

Previous Addresses

, Highridge House, 235 the Ridgeway, Enfield, Middlesex, EN2 8AD
From: 15 February 1996To: 7 January 2015
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Share Issue
Apr 13
Director Joined
Aug 24
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Mar 25
Share Buyback
May 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WIGGINS, Rosemary

Active
Sterling Business Park, BrackmillsNN4 7EX
Secretary
Appointed 31 Mar 2025

LANGDON, Philip David

Active
Sterling Business Park, BrackmillsNN4 7EX
Born June 1957
Director
Appointed 15 Feb 1996

JONES, Angela Elaine

Resigned
Billing Station House, CogenhoeNN7 1NQ
Secretary
Appointed 15 Feb 1996
Resigned 27 Feb 2004

MOORE, Nicole Louise

Resigned
19 Cwrt Brenig, BuckleyCH7 2AF
Secretary
Appointed 27 Feb 2004
Resigned 10 Oct 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

MARTIN, Lee Andrew

Resigned
Sterling Business Park, BrackmillsNN4 7EX
Born August 1985
Director
Appointed 29 Aug 2024
Resigned 27 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Angela Elaine Jones

Ceased
Sterling Business Park, BrackmillsNN4 7EX
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2025
Ceased 21 Mar 2025

Mr Philip David Langdon

Active
Sterling Business Park, BrackmillsNN4 7EX
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
14 August 2007
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288cChange of Particulars
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
244244
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
5 January 2004
244244
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
287Change of Registered Office
Legacy
7 May 1998
363sAnnual Return (shuttle)
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
17 June 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation