Background WavePink WaveYellow Wave

BETTER CYCLING LTD (09244576)

BETTER CYCLING LTD (09244576) is an active UK company. incorporated on 1 October 2014. with registered office in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BETTER CYCLING LTD has been registered for 11 years. Current directors include WILSON, Michael David.

Company Number
09244576
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
95 King Street, Lancaster, LA1 1RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
WILSON, Michael David
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER CYCLING LTD

BETTER CYCLING LTD is an active company incorporated on 1 October 2014 with the registered office located in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BETTER CYCLING LTD was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09244576

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

95 King Street Lancaster, LA1 1RH,

Previous Addresses

Leapers Rock over Kellet Carnforth Lancashire LA6 1BP
From: 1 October 2014To: 7 October 2016
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILSON, Michael David

Active
Easingwold, YorkYO61 3PH
Born March 1987
Director
Appointed 01 Oct 2014

BATIN, Phillip Douglas

Resigned
Adel, LeedsLS16 8JR
Born August 1961
Director
Appointed 01 Oct 2014
Resigned 27 Jan 2021

THOMSON, John Duncan Ross, Dr

Resigned
Over Kellet, CarnforthLA6 1BP
Born January 1970
Director
Appointed 01 Oct 2014
Resigned 27 Jan 2021

Persons with significant control

3

Mr Michael David Wilson

Active
Easingwold, YorkYO61 3PH
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr John Thomson

Active
CarnforthLA6 1BP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Phillip Douglas Batin

Active
LeedsLS16 8JR
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Incorporation Company
1 October 2014
NEWINCIncorporation