Background WavePink WaveYellow Wave

WALTON STREET CYCLES LTD (04640312)

WALTON STREET CYCLES LTD (04640312) is an active UK company. incorporated on 17 January 2003. with registered office in 78 Walton Street. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. WALTON STREET CYCLES LTD has been registered for 23 years. Current directors include MORELAND, Kevin David.

Company Number
04640312
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
78 Walton Street, OX2 6EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MORELAND, Kevin David
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON STREET CYCLES LTD

WALTON STREET CYCLES LTD is an active company incorporated on 17 January 2003 with the registered office located in 78 Walton Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. WALTON STREET CYCLES LTD was registered 23 years ago.(SIC: 47789)

Status

active

Active since 23 years ago

Company No

04640312

LTD Company

Age

23 Years

Incorporated 17 January 2003

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

78 Walton Street Oxford , OX2 6EA,

Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Share Issue
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Nov 25
Director Left
Mar 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MORELAND, Kevin David

Active
78 Walton StreetOX2 6EA
Born March 1981
Director
Appointed 21 Jul 2010

WILSON, Alfred Charles

Resigned
Bowrie Cottage, LethamDD8 2LX
Secretary
Appointed 17 Jan 2003
Resigned 12 May 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jan 2003
Resigned 22 Jan 2003

BRANKIN, Paul Robert, Dr

Resigned
Norham Road, OxfordOX2 6SF
Born June 1943
Director
Appointed 14 Jan 2010
Resigned 14 Oct 2015

MATTHEWS, John Russel

Resigned
Norham Road, OxfordOX2 6SF
Born September 1946
Director
Appointed 14 Jan 2010
Resigned 14 Oct 2015

PIPER, Benjamin Stephen

Resigned
Norham Road, OxfordOX2 6SF
Born February 1951
Director
Appointed 14 Jan 2010
Resigned 14 Oct 2015

TOMKINSON, Honour Celestine

Resigned
78 Walton StreetOX2 6EA
Born November 1979
Director
Appointed 21 Jul 2010
Resigned 14 Feb 2026

WILKINSON, Andrew Robert, Dr

Resigned
Norham Road, OxfordOX2 6SF
Born October 1943
Director
Appointed 14 Jan 2010
Resigned 14 Oct 2015

WILKINSON, Martin John

Resigned
Norham Road, OxfordOX2 6SF
Born January 1947
Director
Appointed 14 Jan 2010
Resigned 14 Oct 2015

WILSON, John

Resigned
The Farmhouse, FarmoorOX2 9NX
Born February 1957
Director
Appointed 17 Jan 2003
Resigned 12 May 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jan 2003
Resigned 22 Jan 2003

Persons with significant control

1

Mrs Honour Celestine Tomkinson

Active
78 Walton StreetOX2 6EA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
17 December 2009
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation