Background WavePink WaveYellow Wave

BESPOKE BIKING C.I.C. (08283309)

BESPOKE BIKING C.I.C. (08283309) is an active UK company. incorporated on 6 November 2012. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in physical well-being activities. BESPOKE BIKING C.I.C. has been registered for 13 years. Current directors include EVANS, Heather Joy, ROBERTSON, Charles Edward.

Company Number
08283309
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
6 King Alfred Place, Winchester, SO23 7DF
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
EVANS, Heather Joy, ROBERTSON, Charles Edward
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE BIKING C.I.C.

BESPOKE BIKING C.I.C. is an active company incorporated on 6 November 2012 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. BESPOKE BIKING C.I.C. was registered 13 years ago.(SIC: 96040)

Status

active

Active since 13 years ago

Company No

08283309

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

6 King Alfred Place Winchester, SO23 7DF,

Previous Addresses

28 Egbert Road Winchester Hampshire SO23 7EB
From: 6 November 2012To: 3 March 2026
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jun 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Left
Nov 19
New Owner
Nov 20
Owner Exit
Oct 23
Loan Cleared
Jul 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, Heather Joy

Active
King Alfred Place, WinchesterSO23 7DF
Born November 1964
Director
Appointed 06 Nov 2012

ROBERTSON, Charles Edward

Active
King Alfred Place, WinchesterSO23 7DF
Born December 1954
Director
Appointed 11 Jul 2019

IBBOTT, Johanna Penelope

Resigned
Ashdown Way, RomseySO51 5QR
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 26 Jun 2024

WALSH, Andrew Jeffrey

Resigned
Sarum Road, WinchesterSO22 5QE
Born May 1962
Director
Appointed 01 Oct 2014
Resigned 04 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Heather Joy Evans

Active
King Alfred Place, WinchesterSO23 7DF
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2024
Egbert Road, WinchesterSO23 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2023
Ceased 26 Jun 2024

Mrs Heather Joy Evans

Ceased
Egbert Road, WinchesterSO23 7EB
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2019
Ceased 05 Aug 2023
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Incorporation Community Interest Company
6 November 2012
CICINCCICINC