Background WavePink WaveYellow Wave

UK CYCLING EVENTS LIMITED (07286261)

UK CYCLING EVENTS LIMITED (07286261) is an active UK company. incorporated on 16 June 2010. with registered office in Holton Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UK CYCLING EVENTS LIMITED has been registered for 15 years. Current directors include DRUMMOND, Ryan Scott, MACWILLIAM, Benjamin Paul, MACWILLIAM, Marie Louise.

Company Number
07286261
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Unit C10a Admiralty Park, Holton Heath, BH16 6HX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DRUMMOND, Ryan Scott, MACWILLIAM, Benjamin Paul, MACWILLIAM, Marie Louise
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CYCLING EVENTS LIMITED

UK CYCLING EVENTS LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Holton Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UK CYCLING EVENTS LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07286261

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

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

Unit C10a Admiralty Park Holton Heath, BH16 6HX,

Previous Addresses

864 Christchurch Road Bournemouth BH7 6DQ England
From: 3 June 2020To: 10 November 2021
3rd Floor 161 Marsh Wall London E14 9AP England
From: 10 May 2017To: 3 June 2020
Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 9 September 2015To: 10 May 2017
Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU
From: 13 April 2015To: 9 September 2015
Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 4 March 2015To: 13 April 2015
Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW
From: 16 June 2010To: 4 March 2015
Timeline

21 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 18
Owner Exit
May 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Sept 20
Director Joined
Nov 21
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DRUMMOND, Ryan Scott

Active
Admiralty Park, Holton HeathBH16 6HX
Born February 1991
Director
Appointed 10 Nov 2021

MACWILLIAM, Benjamin Paul

Active
Christchurch Road, BournemouthBH7 6DQ
Born May 1979
Director
Appointed 29 May 2020

MACWILLIAM, Marie Louise

Active
Admiralty Park, Holton HeathBH16 6HX
Born April 1980
Director
Appointed 29 May 2020

ADDISON, Rachel Bernadette

Resigned
161 Marsh Wall, LondonE14 9AP
Born May 1970
Director
Appointed 25 Sept 2018
Resigned 29 May 2020

BARDEN, Martin James

Resigned
Parkstone Bay Marina, PooleBH14 8EW
Born March 1979
Director
Appointed 16 Jun 2010
Resigned 04 Feb 2015

MAY, Stephen John

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1961
Director
Appointed 04 Feb 2015
Resigned 31 Aug 2018

RICH, Marcus Alvin

Resigned
Christchurch Road, BournemouthBH7 6DQ
Born June 1959
Director
Appointed 04 Feb 2015
Resigned 29 May 2020

Persons with significant control

6

2 Active
4 Ceased

Mrs Marie Louise Macwilliam

Active
Admiralty Park, Holton HeathBH16 6HX
Born April 1980

Nature of Control

Significant influence or control
Notified 24 Sept 2020

Mr Benjamin Paul Macwilliam

Active
Admiralty Park, Holton HeathBH16 6HX
Born May 1979

Nature of Control

Significant influence or control
Notified 08 Jun 2020
Christchurch Road, BournemouthBH7 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2020
Ceased 08 Jun 2020
Marsh Wall, LondonE14 9AP

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 29 May 2020
161 Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2020

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2010
NEWINCIncorporation