Background WavePink WaveYellow Wave

SWINLEY BIKE HUB LIMITED (08923599)

SWINLEY BIKE HUB LIMITED (08923599) is an active UK company. incorporated on 5 March 2014. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. SWINLEY BIKE HUB LIMITED has been registered for 12 years. Current directors include ADAMS, Simon Ian, BISHOP, Aidan Kingsley.

Company Number
08923599
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
The Swinley Bike Hub, Bracknell, RG12 7QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
ADAMS, Simon Ian, BISHOP, Aidan Kingsley
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINLEY BIKE HUB LIMITED

SWINLEY BIKE HUB LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. SWINLEY BIKE HUB LIMITED was registered 12 years ago.(SIC: 77210)

Status

active

Active since 12 years ago

Company No

08923599

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Swinley Bike Hub Nine Mile Ride Bracknell, RG12 7QW,

Previous Addresses

1 Whitworth Road St. Leonards on Sea East Sussex TN37 7PZ England
From: 11 December 2023To: 14 January 2025
4 Cardwell Crescent Sunninghill Ascot Berkshire SL5 9AW England
From: 3 December 2019To: 11 December 2023
C/O Tristan Taylor Hillside House Long Hill Road Bracknell Berkshire RG12 9UE
From: 5 March 2014To: 3 December 2019
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
New Owner
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMS, Simon Ian

Active
Nine Mile Ride, BracknellRG12 7QW
Born March 1976
Director
Appointed 13 Jan 2024

BISHOP, Aidan Kingsley

Active
Nine Mile Ride, BracknellRG12 7QW
Born February 1976
Director
Appointed 13 Jan 2025

CULLEY, Edward Alexander

Resigned
Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born March 1970
Director
Appointed 08 Dec 2023
Resigned 05 Feb 2024

HAWYES, Nicola Janes

Resigned
Whitworth Road, St. Leonards On SeaTN37 7PZ
Born April 1975
Director
Appointed 05 Feb 2024
Resigned 20 Dec 2024

NEALE, Jonathan

Resigned
Whitworth Road, St. Leonards On SeaTN37 7PZ
Born August 1962
Director
Appointed 05 Feb 2024
Resigned 20 Dec 2024

SAVERY, Adrian Ian

Resigned
Whitworth Road, St. Leonards On SeaTN37 7PZ
Born July 1986
Director
Appointed 05 Feb 2024
Resigned 20 Dec 2024

TAYLOR, Tristan David Robert

Resigned
The Look Out Discovery Park, BracknellRG12 7QW
Born August 1979
Director
Appointed 05 Mar 2014
Resigned 08 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Aidan Kingsley Bishop

Active
Nine Mile Ride, BracknellRG12 7QW
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024

Mr Simon Ian Adams

Active
Nine Mile Ride, BracknellRG12 7QW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2024
Whitworth Road, St. Leonards-On-SeaTN37 7PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 14 Jan 2025

Mr Tristan David Robert Taylor

Ceased
Whitworth Road, St. Leonards On SeaTN37 7PZ
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Legacy
26 January 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Resolution
14 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Incorporation Company
5 March 2014
NEWINCIncorporation