Background WavePink WaveYellow Wave

WINDRUSH BIKE PROJECT CIC (10059384)

WINDRUSH BIKE PROJECT CIC (10059384) is a converted-closed UK company. incorporated on 12 March 2016. with registered office in Witney. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WINDRUSH BIKE PROJECT CIC has been registered for 10 years. Current directors include BELL, Will, COCHRANE, Katherine Grizel Rose, HICKMAN, Brigitte Ann and 2 others.

Company Number
10059384
Status
converted-closed
Type
converted-or-closed
Incorporated
12 March 2016
Age
10 years
Address
152b Corn Street, Witney, OX28 6BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BELL, Will, COCHRANE, Katherine Grizel Rose, HICKMAN, Brigitte Ann, HICKMAN, Kevin Jonathan, TIGWELL, Neil Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDRUSH BIKE PROJECT CIC

WINDRUSH BIKE PROJECT CIC is an converted-closed company incorporated on 12 March 2016 with the registered office located in Witney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WINDRUSH BIKE PROJECT CIC was registered 10 years ago.(SIC: 93290)

Status

converted-closed

Active since 10 years ago

Company No

10059384

CONVERTED-OR-CLOSED Company

Age

10 Years

Incorporated 12 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

152b Corn Street Witney, OX28 6BY,

Previous Addresses

Fairspear House Ascott Road Leafield Witney Oxon OX29 9NY
From: 12 March 2016To: 16 November 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BELL, Will

Active
Alma Place, OxfordOX4 1JW
Born July 1979
Director
Appointed 29 Jun 2017

COCHRANE, Katherine Grizel Rose

Active
Leafield, WitneyOX29 9NY
Born May 1975
Director
Appointed 12 Mar 2016

HICKMAN, Brigitte Ann

Active
Charlotte Avenue, BicesterOX27 8AS
Born January 1966
Director
Appointed 12 Mar 2016

HICKMAN, Kevin Jonathan

Active
Charlotte Avenue, BicesterOX27 8AS
Born February 1963
Director
Appointed 12 Mar 2016

TIGWELL, Neil Charles

Active
Davenport Road, WitneyOX28 6EL
Born December 1958
Director
Appointed 12 Mar 2016

Persons with significant control

1

Ms Katherine Grizel Rose Cochrane

Active
Corn Street, WitneyOX28 6BY
Born May 1975

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Resolution
11 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Incorporation Community Interest Company
12 March 2016
CICINCCICINC