Background WavePink WaveYellow Wave

BIKE PARK CHILTERNS CIC (11968912)

BIKE PARK CHILTERNS CIC (11968912) is an active UK company. incorporated on 29 April 2019. with registered office in Chesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BIKE PARK CHILTERNS CIC has been registered for 6 years. Current directors include HARRIS, Mark Jason, HOLBROOK, John Stuart, WARBY, Ian.

Company Number
11968912
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2019
Age
6 years
Address
24 Red Lion Street, Chesham, HP5 1EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HARRIS, Mark Jason, HOLBROOK, John Stuart, WARBY, Ian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIKE PARK CHILTERNS CIC

BIKE PARK CHILTERNS CIC is an active company incorporated on 29 April 2019 with the registered office located in Chesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BIKE PARK CHILTERNS CIC was registered 6 years ago.(SIC: 93110)

Status

active

Active since 6 years ago

Company No

11968912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

24 Red Lion Street Red Lion Street Chesham, HP5 1EZ,

Previous Addresses

34 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL England
From: 29 April 2019To: 19 June 2024
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Owner Exit
May 21
Director Left
May 21
Director Joined
Feb 23
New Owner
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARRIS, Mark Jason

Active
Lyndhurst Road, CheshamHP5 2EE
Born October 1980
Director
Appointed 29 Apr 2019

HOLBROOK, John Stuart

Active
Red Lion Street, CheshamHP5 1EZ
Born June 1985
Director
Appointed 29 Apr 2019

WARBY, Ian

Active
Beechcroft Road, Milton KeynesMK3 5DD
Born October 1974
Director
Appointed 25 Jan 2023

REPMAN, Zoe

Resigned
Gladiator Way, ColchesterCO2 9PR
Born October 1969
Director
Appointed 29 Apr 2019
Resigned 25 Apr 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Warby

Active
Beechcroft Road, Milton KeynesMK3 5DD
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2023

Mrs Zoe Repman

Ceased
Gladiator Way, ColchesterCO2 9PR
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 25 Apr 2021

Mr John Stuart Holbrook

Active
Red Lion Street, CheshamHP5 1EZ
Born June 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Mark Jason Harris

Active
Lyndhurst Road, CheshamHP5 2EE
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
18 January 2022
AAMDAAMD
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2020
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
29 April 2019
CICINCCICINC