Background WavePink WaveYellow Wave

THE SLOW CYCLIST LTD. (09326033)

THE SLOW CYCLIST LTD. (09326033) is an active UK company. incorporated on 25 November 2014. with registered office in Kidlington. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. THE SLOW CYCLIST LTD. has been registered for 11 years. Current directors include BANKS, Matthew Graham, BROOM, Oliver Michael.

Company Number
09326033
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
Unit 3, Manor Farm Barns Ball Lane, Kidlington, OX5 3AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BANKS, Matthew Graham, BROOM, Oliver Michael
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SLOW CYCLIST LTD.

THE SLOW CYCLIST LTD. is an active company incorporated on 25 November 2014 with the registered office located in Kidlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. THE SLOW CYCLIST LTD. was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09326033

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 3, Manor Farm Barns Ball Lane Tackley Kidlington, OX5 3AG,

Previous Addresses

John Harbourne Stables Ball Lane Tackley Kidlington Oxfordshire OX5 3AG England
From: 12 December 2023To: 30 March 2024
John Harbourne Stables Ball Lane Tackley Kidlington Oxon OX5 3AG England
From: 13 February 2023To: 12 December 2023
Studio 1, 12 Sugarswell Business Park Shenington Banbury OX15 6HW England
From: 17 May 2021To: 13 February 2023
Foxbury Upton Estate Banbury Oxon OX15 6HT England
From: 6 March 2017To: 17 May 2021
22 Lavender Hill London SW11 5RN
From: 25 November 2014To: 6 March 2017
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Nov 17
Director Joined
Jul 18
Funding Round
Jul 18
New Owner
Jul 18
Director Left
Feb 19
Owner Exit
Dec 19
Funding Round
Dec 19
Loan Secured
Jul 20
Share Issue
Jan 23
Funding Round
Jan 23
Director Joined
Sept 25
New Owner
Sept 25
Share Issue
Sept 25
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BANKS, Matthew Graham

Active
Ball Lane, KidlingtonOX5 3AG
Born December 1970
Director
Appointed 23 Jun 2025

BROOM, Oliver Michael

Active
Ball Lane, KidlingtonOX5 3AG
Born July 1980
Director
Appointed 25 Nov 2014

BROOM, Oliver Michael

Resigned
Lavender Hill, LondonSW11 5RN
Secretary
Appointed 25 Nov 2014
Resigned 15 Dec 2014

GROSSART, Duncan Howard

Resigned
Upton Estate, BanburyOX15 6HT
Born June 1970
Director
Appointed 28 Jun 2018
Resigned 18 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Graham Banks

Active
Ball Lane, KidlingtonOX5 3AG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

Mr Duncan Howard Grossart

Ceased
Upton Estate, BanburyOX15 6HT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 18 Jan 2019

Mr Oliver Michael Broom

Active
Ball Lane, KidlingtonOX5 3AG
Born July 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Confirmation Statement
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 March 2024
AD01Change of Registered Office Address
Confirmation Statement
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2019
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Resolution
25 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Incorporation Company
25 November 2014
NEWINCIncorporation