Background WavePink WaveYellow Wave

PROPCYCLE LTD (08341059)

PROPCYCLE LTD (08341059) is an active UK company. incorporated on 24 December 2012. with registered office in Stockton-On-Tees. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROPCYCLE LTD has been registered for 13 years. Current directors include DONALDSON, James Alexander.

Company Number
08341059
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALDSON, James Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCYCLE LTD

PROPCYCLE LTD is an active company incorporated on 24 December 2012 with the registered office located in Stockton-On-Tees. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROPCYCLE LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08341059

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees, TS17 6EN,

Previous Addresses

C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB
From: 24 December 2012To: 2 December 2020
Timeline

3 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Oct 15
Director Left
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONALDSON, James Alexander

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1965
Director
Appointed 24 Dec 2012

NEAVE, Christopher Gage

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born August 1962
Director
Appointed 24 Dec 2012
Resigned 01 Dec 2020

STARK, Ian

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born March 1957
Director
Appointed 24 Dec 2012
Resigned 27 Oct 2015

Persons with significant control

1

Fudan Way, Stockton-On-TeesTS17 6EN

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
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 December 2012
NEWINCIncorporation