Background WavePink WaveYellow Wave

BROTHER CYCLES LIMITED (09542198)

BROTHER CYCLES LIMITED (09542198) is an active UK company. incorporated on 14 April 2015. with registered office in Faversham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. BROTHER CYCLES LIMITED has been registered for 10 years. Current directors include MEYER, James Christopher Rome, MEYER, William.

Company Number
09542198
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
Ground Floor, Enterprise Suite Brogdale Farm, Faversham, ME13 8XZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MEYER, James Christopher Rome, MEYER, William
SIC Codes
46900, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROTHER CYCLES LIMITED

BROTHER CYCLES LIMITED is an active company incorporated on 14 April 2015 with the registered office located in Faversham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. BROTHER CYCLES LIMITED was registered 10 years ago.(SIC: 46900, 47640)

Status

active

Active since 10 years ago

Company No

09542198

LTD Company

Age

10 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Ground Floor, Enterprise Suite Brogdale Farm Brogdale Road Faversham, ME13 8XZ,

Previous Addresses

Bon Volks Studios 12 Park Lane Margate CT9 1RQ England
From: 21 December 2017To: 2 April 2019
Ladbroke Hall, 79-81 Barlby Road London W10 6AZ England
From: 3 July 2015To: 21 December 2017
C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England
From: 17 June 2015To: 3 July 2015
14-15 D'arblay Street Soho London W1F 8DZ
From: 14 April 2015To: 17 June 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Aug 15
Share Issue
Jul 17
Funding Round
Apr 18
Share Issue
Jun 18
Director Joined
Aug 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Nov 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEYER, James Christopher Rome

Active
Brogdale Farm, FavershamME13 8XZ
Born March 1978
Director
Appointed 14 Apr 2015

MEYER, William

Active
Brogdale Farm, FavershamME13 8XZ
Born June 1984
Director
Appointed 17 Jun 2015

MEYER, William

Resigned
Tottenham Court Road, LondonW1T 2EH
Born April 1984
Director
Appointed 14 Apr 2015
Resigned 16 Jun 2015

MURPHY, Robert John

Resigned
Brogdale Farm, FavershamME13 8XZ
Born April 1961
Director
Appointed 14 Aug 2018
Resigned 10 Oct 2025

Persons with significant control

2

Mr James Christopher Rome Meyer

Active
Brogdale Farm, FavershamME13 8XZ
Born March 1978

Nature of Control

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

Mr William Meyer

Active
Brogdale Farm, FavershamME13 8XZ
Born April 1984

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

53

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Incorporation Company
14 April 2015
NEWINCIncorporation