Background WavePink WaveYellow Wave

IBD BIKES UK LIMITED (06989977)

IBD BIKES UK LIMITED (06989977) is an active UK company. incorporated on 13 August 2009. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). IBD BIKES UK LIMITED has been registered for 16 years. Current directors include KIND, Marco Andre, MORREALE, Joseph Michael.

Company Number
06989977
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
The Cedar New York Industrial Estate, Harrogate, HG3 4LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KIND, Marco Andre, MORREALE, Joseph Michael
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBD BIKES UK LIMITED

IBD BIKES UK LIMITED is an active company incorporated on 13 August 2009 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). IBD BIKES UK LIMITED was registered 16 years ago.(SIC: 46499)

Status

active

Active since 16 years ago

Company No

06989977

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Cedar New York Industrial Estate Summerbridge Harrogate, HG3 4LA,

Previous Addresses

The Fulcrum Vantage Way Poole Dorset BH12 4NU United Kingdom
From: 27 May 2021To: 15 July 2024
Vantage Way the Fulcrum Poole Dorset BH12 4NU
From: 13 November 2009To: 27 May 2021
Sixth Floor, Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 13 August 2009To: 13 November 2009
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
New Owner
Aug 25
Director Left
Nov 25
Funding Round
Nov 25
2
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ZERNITZ, Stephan Franciscus

Active
New York Industrial Estate, HarrogateHG3 4LA
Secretary
Appointed 13 Jan 2025

KIND, Marco Andre

Active
New York Industrial Estate, HarrogateHG3 4LA
Born December 1967
Director
Appointed 16 Dec 2022

MORREALE, Joseph Michael

Active
New York Industrial Estate, HarrogateHG3 4LA
Born April 1980
Director
Appointed 16 Dec 2022

BRACHER, Alan Richard

Resigned
53 Foley Road, ClaygateKT10 0LU
Secretary
Appointed 13 Aug 2009
Resigned 13 Apr 2010

BROUGHTON, Mark David

Resigned
Vantage Way, PooleBH12 4NU
Secretary
Appointed 13 Apr 2010
Resigned 15 Feb 2023

HEARN, David

Resigned
New York Industrial Estate, HarrogateHG3 4LA
Secretary
Appointed 15 Feb 2023
Resigned 13 Jan 2025

BAIRD JR, Robert P

Resigned
Trowbridge Drive, BethelCT06801
Born August 1961
Director
Appointed 30 Sept 2009
Resigned 31 Jan 2013

BROUGHTON, Mark David

Resigned
Vantage Way, PooleBH12 4NU
Born October 1979
Director
Appointed 28 Dec 2012
Resigned 14 Apr 2023

CALDWELL, Emma Tres

Resigned
Crosspaths, HarpendenAL5 3HE
Born June 1978
Director
Appointed 13 Aug 2009
Resigned 30 Sept 2009

FIERKENS, Eugene Wilhelmus Henrica

Resigned
Vantage Way, PooleBH12 4NU
Born April 1967
Director
Appointed 04 Mar 2021
Resigned 09 Nov 2022

HAWYES, Nicola Janes

Resigned
Vantage Way, PooleBH12 4NU
Born April 1975
Director
Appointed 04 Mar 2021
Resigned 30 Sept 2023

HOFSTE, Johannes

Resigned
Hanzepoort, Oldenzaal7575 DB
Born September 1965
Director
Appointed 30 Sept 2009
Resigned 31 Jan 2013

JENKINS, Allison Dorothy

Resigned
Vantage Way, PooleBH12 4NU
Born September 1963
Director
Appointed 28 Jun 2013
Resigned 31 Jul 2019

MERRY, Neil Duncan

Resigned
Vantage Way, PooleBH12 4NU
Born September 1963
Director
Appointed 03 Nov 2009
Resigned 28 Dec 2012

MERRY, Russell James

Resigned
Vantage Way, PooleBH12 4NU
Born December 1967
Director
Appointed 06 Jan 2014
Resigned 31 Dec 2020

MERRY, Russell James

Resigned
Vantage Way, PooleBH12 4NU
Born December 1967
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2013

PASTINK, Gerrit Willem Henrico

Resigned
New York Industrial Estate, HarrogateHG3 4LA
Born March 1982
Director
Appointed 27 Nov 2023
Resigned 30 Oct 2025

SCHWARTZ, Jeffrey

Resigned
St Clair West, TorontoMV4 1N9
Born September 1962
Director
Appointed 30 Sept 2009
Resigned 04 Jan 2022

Persons with significant control

5

2 Active
3 Ceased

Ms Fanja Pon

Active
1076 Cm, Amsterdam71062
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Wijnand Nicolaas Pon

Active
Stadionplein, Amsterdam1076 CM
Born November 1943

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022

Mr Mark David Broughton

Ceased
Vantage Way, PooleBH12 4NU
Born October 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jan 2022

Mr Russell James Merry

Ceased
Vantage Way, PooleBH12 4NU
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mrs Allison Dorothy Jenkins

Ceased
Vantage Way, PooleBH12 4NU
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts Amended With Accounts Type Full
24 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
13 August 2009
NEWINCIncorporation