Background WavePink WaveYellow Wave

SM-CYCLO UK LIMITED (03270912)

SM-CYCLO UK LIMITED (03270912) is an active UK company. incorporated on 24 October 1996. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SM-CYCLO UK LIMITED has been registered for 29 years. Current directors include BENZENHOFER, Klaus Peter, BROWN, Stephen, MAC IVER, Kelly.

Company Number
03270912
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
29 Bergen Way, Hull, HU7 0YQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BENZENHOFER, Klaus Peter, BROWN, Stephen, MAC IVER, Kelly
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SM-CYCLO UK LIMITED

SM-CYCLO UK LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SM-CYCLO UK LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03270912

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

29 Bergen Way Sutton Fields Industrial Estate Hull, HU7 0YQ,

Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 13
Director Joined
Jun 18
Director Joined
May 20
Director Left
May 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DIEBOLD, Karin

Active
Klopstockstrasse, Munich80804
Secretary
Appointed 30 Oct 2015

BENZENHOFER, Klaus Peter

Active
29 Bergen Way, HullHU7 0YQ
Born May 1972
Director
Appointed 15 Jan 2024

BROWN, Stephen

Active
Bergen Way, HullHU7 0YQ
Born November 1970
Director
Appointed 01 Jun 2018

MAC IVER, Kelly

Active
29 Bergen Way, HullHU7 0YQ
Born June 1982
Director
Appointed 15 Jan 2024

ISSHIKI, Hiroyuki

Resigned
Treffauer Street 17eg, MunichFOREIGN
Secretary
Appointed 01 Jan 1998
Resigned 01 Jul 2004

ITO, Tomohiko

Resigned
Lautensack Str 26, Munich80687
Secretary
Appointed 24 Oct 1996
Resigned 01 Jan 1998

KILG, Otto Karl

Resigned
Cyclostrasse, Markt Indersdorf85229
Secretary
Appointed 01 Oct 2013
Resigned 30 Oct 2015

OKUDA, Hideo

Resigned
Schopferplatz 1, 80992 Munchen
Secretary
Appointed 01 Jul 2004
Resigned 01 Jul 2007

REIF, Anton

Resigned
Wiesenweg 1, Mart Indersdorf
Secretary
Appointed 01 Jul 2007
Resigned 01 Oct 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

BUTZMANN, Florian

Resigned
Cyclostrabe 92, Markt Indersdorf85229
Born May 1975
Director
Appointed 10 May 2020
Resigned 15 Jan 2024

DEAN, Shaun

Resigned
15 Styles Croft, North FerribyHU14 3NU
Born October 1965
Director
Appointed 01 Jul 2007
Resigned 10 May 2020

EZOE, Kennosuke

Resigned
Thaddaeus-Eck-Strasse 24,, Muenchen
Born May 1947
Director
Appointed 05 Oct 2004
Resigned 01 Jan 2005

MCCANN, Michael

Resigned
Alderley 157 Longedge Lane, ChesterfieldS42 6PR
Born January 1950
Director
Appointed 01 Oct 1998
Resigned 01 Jan 2005

MIYOSHI, Fuminori

Resigned
Kaijin 6-9-15-203, Funabashisiti
Born April 1951
Director
Appointed 24 Oct 1996
Resigned 05 Oct 2004

MUELLER, Thomas Gerhard

Resigned
Maria Birnbaum Str 12, Muenchen
Born May 1954
Director
Appointed 01 Jan 2005
Resigned 01 Oct 2013

ROOS, Helmut

Resigned
Weidenweg 8, Esslingen73733
Born April 1944
Director
Appointed 24 Oct 1996
Resigned 01 Oct 1998

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
20 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
244244
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
88(2)R88(2)R
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
30 December 1996
123Notice of Increase in Nominal Capital
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
88(2)R88(2)R
Legacy
28 October 1996
225Change of Accounting Reference Date
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
287Change of Registered Office
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation