Background WavePink WaveYellow Wave

PAUL'S CYCLES LIMITED (03883525)

PAUL'S CYCLES LIMITED (03883525) is an active UK company. incorporated on 25 November 1999. with registered office in Norfolk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). PAUL'S CYCLES LIMITED has been registered for 26 years. Current directors include COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott, THORNLEY, Thomas Paul.

Company Number
03883525
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Unit A 13 Yaxham Road, Norfolk, NR19 1HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott, THORNLEY, Thomas Paul
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL'S CYCLES LIMITED

PAUL'S CYCLES LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Norfolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). PAUL'S CYCLES LIMITED was registered 26 years ago.(SIC: 47640)

Status

active

Active since 26 years ago

Company No

03883525

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Unit A 13 Yaxham Road Dereham Norfolk, NR19 1HB,

Timeline

12 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Dec 13
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 20
Owner Exit
Aug 20
New Owner
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLEY, Mark Edward

Active
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born August 1984
Director
Appointed 31 Mar 2017

KINNERSLEY, Jack Lewis Mott

Active
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born May 1993
Director
Appointed 14 Aug 2020

THORNLEY, Thomas Paul

Active
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born April 1982
Director
Appointed 06 Sept 2019

MEACHEN, Margaret Joan

Resigned
Hazeldene, DerehamNR19 1RX
Secretary
Appointed 25 Nov 1999
Resigned 17 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 25 Nov 1999

MEACHEN, Paul Robert

Resigned
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born October 1966
Director
Appointed 25 Nov 1999
Resigned 31 Mar 2017

WRIGHT, Julian Beric

Resigned
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born November 1969
Director
Appointed 31 Mar 2017
Resigned 06 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Edward Colley

Active
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born August 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2017

Mr Paul Robert Meachen

Ceased
Unit A 13 Yaxham Road, NorfolkNR19 1HB
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Statement Of Companys Objects
24 April 2017
CC04CC04
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Miscellaneous
18 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Change Person Director Company With Change Date
16 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation