Background WavePink WaveYellow Wave

ROUTEONE CYCLE CAFE LIMITED (09457329)

ROUTEONE CYCLE CAFE LIMITED (09457329) is an active UK company. incorporated on 25 February 2015. with registered office in Ramsgate. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. ROUTEONE CYCLE CAFE LIMITED has been registered for 11 years. Current directors include GRINSTEAD, Louise, WOOLLS, Mark William.

Company Number
09457329
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GRINSTEAD, Louise, WOOLLS, Mark William
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTEONE CYCLE CAFE LIMITED

ROUTEONE CYCLE CAFE LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Ramsgate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. ROUTEONE CYCLE CAFE LIMITED was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09457329

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 April 2026 (Just now)
Period: 29 August 2024 - 28 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ROUTE 1 (DEAL) LIMITED
From: 25 February 2015To: 11 January 2016
Contact
Address

424 Margate Road Ramsgate, CT12 6SJ,

Previous Addresses

61 London Road Maidstone Kent ME16 8TX United Kingdom
From: 25 February 2015To: 13 December 2017
Timeline

15 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRINSTEAD, Louise

Active
Westwood, RamsgateCT12 6SJ
Born February 1970
Director
Appointed 01 Nov 2017

WOOLLS, Mark William

Active
Westwood, RamsgateCT12 6SJ
Born March 1962
Director
Appointed 01 Nov 2017

HANKIN, Yvonne Elizabeth

Resigned
London Road, MaidstoneME16 8TX
Born April 1961
Director
Appointed 25 Feb 2015
Resigned 31 Oct 2017

HOLMES, Gary

Resigned
London Road, MaidstoneME16 8TX
Born September 1957
Director
Appointed 25 Feb 2015
Resigned 31 Oct 2017

LYONS, Lorraine Judith

Resigned
Lewisham Road, River, DoverCT17 0PA
Born July 1967
Director
Appointed 15 Dec 2015
Resigned 31 Oct 2017

SHOWAN, Lydia

Resigned
15 Guilton, AshCT3 2HL
Born December 1961
Director
Appointed 01 Dec 2015
Resigned 31 Oct 2017

STEVENS, Andrew

Resigned
London Road, MaidstoneME16 8TX
Born July 1967
Director
Appointed 25 Feb 2015
Resigned 02 Oct 2015

STEVENS, Nicholas

Resigned
London Road, MaidstoneME16 8TX
Born March 1958
Director
Appointed 25 Feb 2015
Resigned 30 Nov 2015

Persons with significant control

5

1 Active
4 Ceased
Westwood, RamsgateCT12 6SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Yvonne Elizabeth Hankin

Ceased
42 The Street, DealCT14 0AJ
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Gary Holmes

Ceased
42 The Street, DealCT14 0AJ
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Lorraine Judith Lyons

Ceased
Lewisham Road, River, DoverCT17 0PA
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Lydia Showan

Ceased
DealCT14 9RG
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Incorporation Company
25 February 2015
NEWINCIncorporation