Background WavePink WaveYellow Wave

TLI CYCLING LIMITED (07316143)

TLI CYCLING LIMITED (07316143) is an active UK company. incorporated on 15 July 2010. with registered office in Deeside. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TLI CYCLING LIMITED has been registered for 15 years. Current directors include JONES, Ian Keith, NOONS, Ian Andrew, RAWLINSON, Geoffrey Sidney and 2 others.

Company Number
07316143
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2010
Age
15 years
Address
3/5 Chester Road East, Deeside, CH5 1QA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JONES, Ian Keith, NOONS, Ian Andrew, RAWLINSON, Geoffrey Sidney, SAXON, Geoffrey William, WEIGH, Graham
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLI CYCLING LIMITED

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

Status

active

Active since 15 years ago

Company No

07316143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

3/5 Chester Road East Shotton Deeside, CH5 1QA,

Previous Addresses

Artemis House 4 Bramley Road Milton Keynes MK1 1PT England
From: 19 December 2016To: 7 December 2021
Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH
From: 15 July 2010To: 19 December 2016
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 19
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CROOK, Nicholas William

Active
Broadway Avenue, Milton KeynesMK14 4QB
Secretary
Appointed 18 Aug 2011

JONES, Ian Keith

Active
Maes Yr Haf, WrexhamLL12 8JG
Born December 1959
Director
Appointed 01 Apr 2025

NOONS, Ian Andrew

Active
Chester Road East, DeesideCH5 1QA
Born January 1962
Director
Appointed 01 Dec 2021

RAWLINSON, Geoffrey Sidney

Active
Chester Road East, DeesideCH5 1QA
Born August 1957
Director
Appointed 01 Dec 2021

SAXON, Geoffrey William

Active
Chester Road East, DeesideCH5 1QA
Born November 1958
Director
Appointed 01 Dec 2021

WEIGH, Graham

Active
Chester Road East, DeesideCH5 1QA
Born October 1949
Director
Appointed 01 Dec 2021

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 15 Jul 2010
Resigned 15 Jul 2010

ASTLES, Mark David, My

Resigned
Chester Road East, DeesideCH5 1QA
Born February 1977
Director
Appointed 01 Dec 2021
Resigned 01 Apr 2025

BALL, Timothy James

Resigned
Chester Road East, DeesideCH5 1QA
Born March 1959
Director
Appointed 01 Dec 2021
Resigned 15 Jul 2024

BLACKBURN, Robert

Resigned
4 Bramley Road, Milton KeynesMK1 1PT
Born August 1962
Director
Appointed 27 Oct 2019
Resigned 02 Dec 2021

HARROP, Nigel John

Resigned
Crescent Road, AltrinchamWA15 9NA
Born November 1950
Director
Appointed 15 Jul 2010
Resigned 18 Feb 2021

READMAN, Geoffrey William

Resigned
Bradgate Road, AltrinchamWA14 4QU
Born December 1943
Director
Appointed 15 Jul 2010
Resigned 31 Dec 2018

WOOD, Mark William

Resigned
Chester Road East, DeesideCH5 1QA
Born February 1970
Director
Appointed 01 Dec 2021
Resigned 15 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Nigel John Harrop

Ceased
4 Bramley Road, Milton KeynesMK1 1PT
Born November 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Jul 2019

Mr Geoffrey William Readman

Ceased
4 Bramley Road, Milton KeynesMK1 1PT
Born December 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Memorandum Articles
28 November 2017
MAMA
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Incorporation Company
15 July 2010
NEWINCIncorporation