Background WavePink WaveYellow Wave

TEAM CYCLES (NORTH EAST) LIMITED (08447502)

TEAM CYCLES (NORTH EAST) LIMITED (08447502) is an active UK company. incorporated on 15 March 2013. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). TEAM CYCLES (NORTH EAST) LIMITED has been registered for 13 years. Current directors include HUANG, Haizhe, WILKINSON, Barry.

Company Number
08447502
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Studio 11b Second Avenue, Gateshead, NE11 0NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
HUANG, Haizhe, WILKINSON, Barry
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM CYCLES (NORTH EAST) LIMITED

TEAM CYCLES (NORTH EAST) LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). TEAM CYCLES (NORTH EAST) LIMITED was registered 13 years ago.(SIC: 47640)

Status

active

Active since 13 years ago

Company No

08447502

LTD Company

Age

13 Years

Incorporated 15 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Studio 11b Second Avenue Team Valley Gateshead, NE11 0NF,

Previous Addresses

Studio 11B First Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF United Kingdom
From: 15 March 2013To: 13 September 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 14
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Sept 22
Loan Secured
Jan 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUANG, Haizhe

Active
Second Avenue, GatesheadNE11 0NF
Born September 1982
Director
Appointed 01 Jun 2013

WILKINSON, Barry

Active
Second Avenue, GatesheadNE11 0NF
Born January 1964
Director
Appointed 01 Jun 2013

SMITH, Richard John

Resigned
First Avenue, GatesheadNE11 0NF
Born June 1973
Director
Appointed 15 Mar 2013
Resigned 24 May 2022

Persons with significant control

1

Mr Barry Wilkinson

Active
Second Avenue, GatesheadNE11 0NF
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Incorporation Company
15 March 2013
NEWINCIncorporation