Background WavePink WaveYellow Wave

CYCLING FOR SOFTIES LIMITED (09899915)

CYCLING FOR SOFTIES LIMITED (09899915) is an active UK company. incorporated on 3 December 2015. with registered office in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CYCLING FOR SOFTIES LIMITED has been registered for 10 years. Current directors include BURTON, Craig Murray, MCIIRATH, Ian David Caldwell.

Company Number
09899915
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Craig Murray, MCIIRATH, Ian David Caldwell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLING FOR SOFTIES LIMITED

CYCLING FOR SOFTIES LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CYCLING FOR SOFTIES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09899915

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

30 Haymarket London SW1Y 4EX England
From: 25 October 2017To: 9 March 2018
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 3 December 2015To: 25 October 2017
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Oct 17
Director Joined
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURTON, Craig Murray

Active
Nucleus House, RichmondTW9 2JA
Born March 1979
Director
Appointed 03 Dec 2015

MCIIRATH, Ian David Caldwell

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1968
Director
Appointed 08 Oct 2020

BAIRD, Stewart John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 03 Dec 2015
Resigned 31 Aug 2017

Persons with significant control

1

Nucleus House, RichmondTW9 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
3 December 2015
NEWINCIncorporation