Background WavePink WaveYellow Wave

RUTLAND CYCLING 2013 LIMITED (08432718)

RUTLAND CYCLING 2013 LIMITED (08432718) is an active UK company. incorporated on 6 March 2013. with registered office in Dorking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). RUTLAND CYCLING 2013 LIMITED has been registered for 13 years. Current directors include HOMER, Simon, WYRSCH, Martin.

Company Number
08432718
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
Milton Heath House, Dorking, RH4 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
HOMER, Simon, WYRSCH, Martin
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND CYCLING 2013 LIMITED

RUTLAND CYCLING 2013 LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Dorking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). RUTLAND CYCLING 2013 LIMITED was registered 13 years ago.(SIC: 47640)

Status

active

Active since 13 years ago

Company No

08432718

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Milton Heath House Westcott Road Dorking, RH4 3NB,

Previous Addresses

The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England
From: 1 November 2018To: 28 April 2023
310 Wellingborough Road Northampton Northamptonshire NN1 4EP
From: 6 March 2013To: 1 November 2018
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 13
Loan Secured
Jul 13
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
May 18
Funding Round
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Joined
May 21
Loan Secured
Oct 21
Funding Round
Jan 22
Director Left
Feb 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Apr 23
Director Left
Mar 25
6
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOMER, Simon

Active
Woodbridge Road, GuildfordGU1 4RD
Born February 1974
Director
Appointed 29 Jul 2022

WYRSCH, Martin

Active
10 Werkstattgasse, Cham
Born August 1972
Director
Appointed 29 Jul 2022

GILBERT, Mark

Resigned
Wing Road, OakhamLE15 8SZ
Secretary
Appointed 21 Mar 2018
Resigned 14 Jan 2022

ARCHER, Karen

Resigned
Wing Road, OakhamLE15 8SZ
Born October 1967
Director
Appointed 06 Mar 2013
Resigned 29 Jul 2022

ARCHER, Paul Martin

Resigned
Wing Road, OakhamLE15 8SZ
Born September 1964
Director
Appointed 06 Mar 2013
Resigned 29 Jul 2022

BATES, Mark Richard

Resigned
Wing Road, OakhamLE15 8SZ
Born August 1958
Director
Appointed 01 Aug 2020
Resigned 29 Jul 2022

EARL, Jonathan Gareth

Resigned
BirminghamB3 2RT
Born June 1976
Director
Appointed 20 Feb 2017
Resigned 29 Jul 2022

FLEMING, Keith

Resigned
Wing Road, OakhamLE15 8SZ
Born December 1959
Director
Appointed 10 Mar 2014
Resigned 30 Nov 2017

GILBERT, Mark

Resigned
Wing Road, OakhamLE15 8SZ
Born May 1981
Director
Appointed 01 Aug 2020
Resigned 14 Jan 2022

MIDDLEMISS, David

Resigned
High Street, StamfordPE9 3TE
Born August 1976
Director
Appointed 06 Mar 2013
Resigned 31 Jul 2020

MIDDLEMISS, Sally Marie Clare

Resigned
High Street, StamfordPE9 3TE
Born February 1977
Director
Appointed 06 Mar 2013
Resigned 30 Apr 2020

MULQUEEN, Andrea Marie

Resigned
Wing Road, OakhamLE15 8SZ
Born April 1974
Director
Appointed 04 May 2021
Resigned 29 Jul 2022

PACEY, Keith

Resigned
Wing Road, OakhamLE15 8SZ
Born November 1949
Director
Appointed 10 Mar 2014
Resigned 29 Jul 2022

SORBY, Debora

Resigned
KegworthDE74 2EW
Born August 1970
Director
Appointed 29 Mar 2016
Resigned 20 Feb 2017

TILLER, Joseph Michael

Resigned
15130 Concord Circle, Morgan Hill
Born November 1979
Director
Appointed 29 Jul 2022
Resigned 14 Feb 2025

WHITTARD, Tim Peter Graham

Resigned
Wellingborough Road, NorthamptonNN1 4EP
Born May 1968
Director
Appointed 10 Mar 2014
Resigned 29 Mar 2016

Persons with significant control

4

1 Active
3 Ceased
Woodbridge Road, GuildfordGU1 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Ceased 29 Jul 2022
1141 Meredith Avenue, San Jose

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jul 2022
LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 29 Jul 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Memorandum Articles
21 December 2018
MAMA
Resolution
21 December 2018
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 May 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Incorporation Company
6 March 2013
NEWINCIncorporation