Background WavePink WaveYellow Wave

SUPERBIKE INSURE LIMITED (09829821)

SUPERBIKE INSURE LIMITED (09829821) is an active UK company. incorporated on 19 October 2015. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUPERBIKE INSURE LIMITED has been registered for 10 years. Current directors include ROBINSON, Mark Allan.

Company Number
09829821
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Superbike Factory Ltd, Macclesfield, SK10 2NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBINSON, Mark Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBIKE INSURE LIMITED

SUPERBIKE INSURE LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUPERBIKE INSURE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09829821

LTD Company

Age

10 Years

Incorporated 19 October 2015

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 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

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 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Superbike Factory Ltd Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ United Kingdom
From: 19 October 2015To: 18 December 2019
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBINSON, Mark Allan

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1965
Director
Appointed 18 Nov 2025

ARMITAGE, Edward

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 09 Sept 2025

BEHRENS, Scott Andrew Hardy

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born August 1981
Director
Appointed 19 Oct 2015
Resigned 31 Jan 2024

JONES, Robert Anthony

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 09 Sept 2025
Resigned 01 Dec 2025

VAUGHAN, Laurence Edward William

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born May 1963
Director
Appointed 13 Jun 2022
Resigned 31 Jan 2024

WATSON, James Blake

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born February 1981
Director
Appointed 19 Oct 2015
Resigned 13 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017

Mr Scott Andrew Hardy Behrens

Ceased
Cottage Street, MacclesfieldSK11 8DZ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr James Blake Watson

Ceased
Cottage Street, MacclesfieldSK11 8DZ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Incorporation Company
19 October 2015
NEWINCIncorporation