Background WavePink WaveYellow Wave

CYCLOPARK (07762463)

CYCLOPARK (07762463) is an active UK company. incorporated on 5 September 2011. with registered office in Gravesend. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CYCLOPARK has been registered for 14 years. Current directors include COUPS, Ashley David, HOWELLS, Kristy, Dr, HUGHES, Elliott Rhys and 4 others.

Company Number
07762463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 2011
Age
14 years
Address
Cyclopark, Gravesend, DA11 7NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COUPS, Ashley David, HOWELLS, Kristy, Dr, HUGHES, Elliott Rhys, LLOYD, Kim, PURCHAS, Scott Michael, SOUTH, Andrew, WADE, Graham Ernest
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLOPARK

CYCLOPARK is an active company incorporated on 5 September 2011 with the registered office located in Gravesend. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CYCLOPARK was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07762463

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Cyclopark Watling Street Gravesend, DA11 7NP,

Previous Addresses

C/O Laurence Tricker Cyclopark Watling Street Gravesend Kent DA11 7NP United Kingdom
From: 18 June 2012To: 6 September 2012
the Old Rectory Springhead Road, Northfleet Gravesend Uk DA11 8HN
From: 22 November 2011To: 18 June 2012
, Sessions House (Care of Director of Finance) County Hall, Maidstone, Kent, ME14 3QB
From: 5 September 2011To: 22 November 2011
Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COUPS, Ashley David

Active
Watling Street, GravesendDA11 7NP
Born August 1971
Director
Appointed 25 Sept 2024

HOWELLS, Kristy, Dr

Active
Watling Street, GravesendDA11 7NP
Born July 1979
Director
Appointed 18 Jun 2025

HUGHES, Elliott Rhys

Active
Watling Street, GravesendDA11 7NP
Born January 1979
Director
Appointed 07 Jun 2018

LLOYD, Kim

Active
Watling Street, GravesendDA11 7NP
Born June 1971
Director
Appointed 13 May 2015

PURCHAS, Scott Michael

Active
Watling Street, GravesendDA11 7NP
Born July 1968
Director
Appointed 15 Sept 2021

SOUTH, Andrew

Active
Watling Street, GravesendDA11 7NP
Born December 1970
Director
Appointed 02 Jul 2025

WADE, Graham Ernest

Active
Watling Street, GravesendDA11 7NP
Born October 1961
Director
Appointed 18 Jun 2025

BLACKWELL, Raymond John

Resigned
Watling Street, GravesendDA11 7NP
Secretary
Appointed 24 Nov 2011
Resigned 14 Mar 2013

TRICKER, Laurence Mark

Resigned
Watling Street, GravesendDA11 7NP
Secretary
Appointed 12 Dec 2014
Resigned 11 Dec 2015

AMEY, Alexander Michael

Resigned
Watling Street, GravesendDA11 7NP
Born October 1973
Director
Appointed 25 Jan 2023
Resigned 25 Sept 2024

ARTHURS-BRENNAN, Michelle

Resigned
Watling Street, GravesendDA11 7NP
Born May 1989
Director
Appointed 07 Jun 2018
Resigned 13 Sept 2018

BENNETT, Sue

Resigned
Watling Street, GravesendDA11 7NP
Born September 1954
Director
Appointed 25 Mar 2015
Resigned 25 May 2022

BLACKWELL, Raymond John

Resigned
Watling Street, GravesendDA11 7NP
Born January 1949
Director
Appointed 08 Nov 2011
Resigned 14 Mar 2013

BLISSETT, Norman

Resigned
Watling Street, GravesendDA11 7NP
Born October 1966
Director
Appointed 25 Mar 2015
Resigned 23 Nov 2022

BOLINGBROKE, Selena

Resigned
Watling Street, GravesendDA11 7NP
Born August 1972
Director
Appointed 14 Mar 2013
Resigned 22 Nov 2017

BRADLEY-NORMAN, Edward James

Resigned
Watling Street, GravesendDA11 7NP
Born May 1983
Director
Appointed 30 Mar 2012
Resigned 24 Sept 2015

BRAZIER, David Lionel

Resigned
Watling Street, GravesendDA11 7NP
Born November 1947
Director
Appointed 05 Sept 2011
Resigned 22 May 2018

CONNOLLY, Brendan Stephen

Resigned
The Old Rectory, GravesendDA11 8HN
Born February 1952
Director
Appointed 26 Mar 2012
Resigned 30 Apr 2012

DALEY, Alexander Brian

Resigned
Watling Street, GravesendDA11 7NP
Born May 1964
Director
Appointed 30 Mar 2012
Resigned 15 Jul 2016

DALEY, Brian

Resigned
Watling Street, GravesendDA11 7NP
Born May 1964
Director
Appointed 03 Jul 2019
Resigned 27 Jan 2021

DOFFMAN, Nicholas Ian

Resigned
Watling Street, GravesendDA11 7NP
Born November 1961
Director
Appointed 22 May 2018
Resigned 13 Sept 2018

FLETT, Kathryn Alexandra

Resigned
Watling Street, GravesendDA11 7NP
Born April 1964
Director
Appointed 10 Jun 2018
Resigned 31 Mar 2019

HAWKRIDGE, John Hamilton

Resigned
Watling Street, GravesendDA11 7NP
Born February 1942
Director
Appointed 08 Nov 2011
Resigned 21 Nov 2019

HEASMAN, Robert Peter

Resigned
Watling Street, GravesendDA11 7NP
Born June 1963
Director
Appointed 14 Mar 2013
Resigned 01 Oct 2014

JONES, Marc

Resigned
Watling Street, GravesendDA11 7NP
Born January 1973
Director
Appointed 25 Mar 2015
Resigned 01 Jun 2019

JOSEPH, Ian Stanley

Resigned
Watling Street, GravesendDA11 7NP
Born July 1971
Director
Appointed 08 Nov 2011
Resigned 22 Nov 2018

LAND, Edward William

Resigned
Watling Street, GravesendDA11 7NP
Born December 1943
Director
Appointed 08 Nov 2011
Resigned 24 Oct 2012

LEJEUNE, Eric Georges Raymond

Resigned
Watling Street, GravesendDA11 7NP
Born December 1968
Director
Appointed 08 Nov 2011
Resigned 13 Aug 2015

MACK, Anthony John

Resigned
Watling Street, GravesendDA11 7NP
Born August 1940
Director
Appointed 08 Nov 2011
Resigned 01 Sept 2016

MEAD, Graham John

Resigned
The Old Rectory, GravesendDA11 8HN
Born April 1961
Director
Appointed 30 Mar 2012
Resigned 03 May 2012

PACE, Jared Mark

Resigned
Watling Street, GravesendDA11 7NP
Born January 1968
Director
Appointed 08 Nov 2011
Resigned 01 Oct 2014

PEREVERZEVA, Svetlana

Resigned
Princes Gardens, LondonW3 0LS
Born May 1971
Director
Appointed 24 Mar 2021
Resigned 25 Sept 2024

POPE, James Andrew

Resigned
Watling Street, GravesendDA11 7NP
Born May 1977
Director
Appointed 15 Sept 2021
Resigned 27 Sept 2023

RAMSEY, Jennifer Susan

Resigned
Watling Street, GravesendDA11 7NP
Born March 1968
Director
Appointed 25 Mar 2015
Resigned 28 Sept 2022

RODWELL, Sean

Resigned
Watling Street, GravesendDA11 7NP
Born February 1988
Director
Appointed 25 Mar 2015
Resigned 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Memorandum Articles
22 November 2011
MEM/ARTSMEM/ARTS
Resolution
22 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Incorporation Company
5 September 2011
NEWINCIncorporation