Background WavePink WaveYellow Wave

BRILLIANT BIKE FUNDING LIMITED (11836638)

BRILLIANT BIKE FUNDING LIMITED (11836638) is an active UK company. incorporated on 20 February 2019. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRILLIANT BIKE FUNDING LIMITED has been registered for 7 years. Current directors include PINKNEY, Christopher Adam.

Company Number
11836638
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
First Floor Benchmark House Smithy Wood Drive, Sheffield, S35 1QN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PINKNEY, Christopher Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT BIKE FUNDING LIMITED

BRILLIANT BIKE FUNDING LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRILLIANT BIKE FUNDING LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11836638

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

First Floor Benchmark House Smithy Wood Drive Chapeltown Sheffield, S35 1QN,

Previous Addresses

Parkway Works Kettlebridge Road Sheffield S9 3AJ England
From: 14 May 2021To: 19 September 2025
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 20 February 2019To: 14 May 2021
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Director Left
Feb 19
Company Founded
Feb 19
Director Joined
Aug 19
New Owner
Mar 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PINKNEY, Christopher Adam

Active
Smithy Wood Drive, SheffieldS35 1QN
Born March 1980
Director
Appointed 20 Feb 2019

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Feb 2019
Resigned 20 Feb 2019

Persons with significant control

1

Mr Christopher Adam Pinkney

Active
Silver Street Head, SheffieldS1 2DD
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Incorporation Company
20 February 2019
NEWINCIncorporation