Background WavePink WaveYellow Wave

PACIFIC CYCLE (UK) LTD (08146091)

PACIFIC CYCLE (UK) LTD (08146091) is an active UK company. incorporated on 17 July 2012. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). PACIFIC CYCLE (UK) LTD has been registered for 13 years. Current directors include KARNES, Justin, MORREALE, Joseph Michael.

Company Number
08146091
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
The Cedar New York Industrial Estate, Harrogate, HG3 4LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KARNES, Justin, MORREALE, Joseph Michael
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC CYCLE (UK) LTD

PACIFIC CYCLE (UK) LTD is an active company incorporated on 17 July 2012 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). PACIFIC CYCLE (UK) LTD was registered 13 years ago.(SIC: 46499)

Status

active

Active since 13 years ago

Company No

08146091

LTD Company

Age

13 Years

Incorporated 17 July 2012

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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

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

Previous Addresses

The Fulcrum Vantage Way Poole BH12 4NU
From: 17 July 2012To: 15 July 2024
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
May 19
Director Left
Aug 19
Owner Exit
Jul 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jan 22
New Owner
Feb 22
Owner Exit
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
Dec 23
Funding Round
Jan 24
New Owner
Aug 25
Director Left
Sept 25
Funding Round
Nov 25
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ZERNITZ, Stephan Franciscus

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

KARNES, Justin

Active
New York Industrial Estate, HarrogateHG3 4LA
Born September 1980
Director
Appointed 27 Nov 2023

MORREALE, Joseph Michael

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

BROUGHTON, Mark David

Resigned
Vantage Way, PooleBH12 4NU
Secretary
Appointed 17 Jul 2012
Resigned 15 Feb 2023

HEARN, David

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

BROUGHTON, Mark David

Resigned
Vantage Way, PooleBH12 4NU
Born October 1979
Director
Appointed 17 Jul 2012
Resigned 14 Apr 2023

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

JENKINS, Allison Dorothy

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

KMOCH, Robert Anthony

Resigned
Vantage Way, PooleBH12 4NU
Born September 1957
Director
Appointed 17 Jul 2012
Resigned 24 May 2019

LAMSVELT, Folkert Gijsbert Alexander

Resigned
New York Industrial Estate, HarrogateHG3 4LA
Born March 1979
Director
Appointed 16 Dec 2022
Resigned 05 Sept 2025

MERRY, Russell James

Resigned
Vantage Way, PooleBH12 4NU
Born December 1967
Director
Appointed 28 Apr 2014
Resigned 31 Dec 2020

MERRY, Russell James

Resigned
Vantage Way, PooleBH12 4NU
Born December 1967
Director
Appointed 17 Jul 2012
Resigned 30 Jun 2013

Persons with significant control

6

2 Active
4 Ceased

Ms Fanja Pon

Active
1076 Cm, Amsterdam71062
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2022

Mr Wijnand Nicolaas Pon

Active
Stadionplein, Amsterdam
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

Dorel Industries Inc

Ceased
Suite 300, Quebec

Nature of Control

Ownership of shares 75 to 100 percent
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 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

69

Resolution
26 February 2026
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
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 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
Second Filing Capital Allotment Shares
25 February 2024
RP04SH01RP04SH01
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
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
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation