Background WavePink WaveYellow Wave

LOVE VELO LTD (06940085)

LOVE VELO LTD (06940085) is an active UK company. incorporated on 22 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. LOVE VELO LTD has been registered for 16 years. Current directors include BIBRING, Lee Benjamin, PIPE, Kevin, WHITE, Simon Murrough.

Company Number
06940085
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BIBRING, Lee Benjamin, PIPE, Kevin, WHITE, Simon Murrough
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE VELO LTD

LOVE VELO LTD is an active company incorporated on 22 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. LOVE VELO LTD was registered 16 years ago.(SIC: 79120)

Status

active

Active since 16 years ago

Company No

06940085

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SOULRIDER LTD
From: 22 June 2009To: 10 July 2009
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 25 April 2022To: 5 January 2024
Cloister Court 22-26 Farringdon Lane London EC1R 3AJ England
From: 4 July 2019To: 25 April 2022
Clerks Court 18-20 Farringdon Lane London EC1R 3AU England
From: 2 February 2016To: 4 July 2019
Unit 1 48a Marsh Lane London NW7 4QH
From: 19 January 2012To: 2 February 2016
1 Hive Road Bushey Heath Bushey WD23 1JG United Kingdom
From: 19 July 2011To: 19 January 2012
142 Abbey Road London NW6 4SR United Kingdom
From: 20 January 2011To: 19 July 2011
8 Holmdale Road West Hampstead London NW6 1BP United Kingdom
From: 22 June 2009To: 20 January 2011
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Apr 16
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jul 19
Loan Secured
Mar 20
Loan Secured
Nov 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Capital Reduction
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Share Buyback
May 22
Funding Round
Jan 23
Capital Reduction
Sept 25
Share Buyback
Sept 25
8
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIBRING, Lee Benjamin

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1981
Director
Appointed 22 Jun 2009

PIPE, Kevin

Active
36 Old Jewry, LondonEC2R 8DD
Born August 1979
Director
Appointed 21 Mar 2022

WHITE, Simon Murrough

Active
36 Old Jewry, LondonEC2R 8DD
Born March 1974
Director
Appointed 30 Jun 2019

HARDING, Andrew Jamieson

Resigned
22-26 Farringdon Lane, LondonEC1R 3AJ
Born August 1980
Director
Appointed 01 Feb 2016
Resigned 07 Apr 2021

MARSHALL, Ross Andrew

Resigned
22-26 Farringdon Lane, LondonEC1R 3AJ
Born October 1980
Director
Appointed 01 Feb 2016
Resigned 12 Apr 2022

WHITE, Simon Murrough

Resigned
Atalanta Street, LondonSW6 6TU
Born March 1974
Director
Appointed 02 Feb 2016
Resigned 02 Feb 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Simon White

Ceased
Atalanta Street, LondonSW6 6TU
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2021
Ceased 14 Apr 2022

Mr Lee Benjamin Bibring

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr Ross Andrew Marshall

Ceased
22-26 Farringdon Lane, LondonEC1R 3AJ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 12 Apr 2022

Mr Andrew Jamieson Harding

Ceased
22-26 Farringdon Lane, LondonEC1R 3AJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2018
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Capital Cancellation Shares
24 September 2025
SH06Cancellation of Shares
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 September 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 September 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Memorandum Articles
13 June 2022
MAMA
Capital Return Purchase Own Shares
5 May 2022
SH03Return of Purchase of Own Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2016
CC04CC04
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2009
NEWINCIncorporation