Background WavePink WaveYellow Wave

FETTLE BIKE REPAIR LTD (12121730)

FETTLE BIKE REPAIR LTD (12121730) is an active UK company. incorporated on 25 July 2019. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). FETTLE BIKE REPAIR LTD has been registered for 6 years. Current directors include FUKUDA, Takeshi, HESELTON, Jeyda, LANE, Andrew Ronald and 1 others.

Company Number
12121730
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
FUKUDA, Takeshi, HESELTON, Jeyda, LANE, Andrew Ronald, SLADE, Mark Richard
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FETTLE BIKE REPAIR LTD

FETTLE BIKE REPAIR LTD is an active company incorporated on 25 July 2019 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). FETTLE BIKE REPAIR LTD was registered 6 years ago.(SIC: 33170)

Status

active

Active since 6 years ago

Company No

12121730

LTD Company

Age

6 Years

Incorporated 25 July 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 18 December 2025 (4 months ago)
Period: 1 February 2025 - 31 March 2025(3 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

HANDLEBARS REPAIRS LTD
From: 25 July 2019To: 27 January 2022
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

Dunn's Hat Factory 106-110 Kentish Town Road London NW1 9PX England
From: 5 December 2019To: 28 December 2023
30a Highgate Road London NW5 1NS England
From: 25 July 2019To: 5 December 2019
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Share Issue
Jan 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Aug 22
Loan Secured
Jan 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jun 25
Director Joined
Aug 25
14
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 05 Aug 2025

HESELTON, Jeyda

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born February 1992
Director
Appointed 25 Jul 2019

LANE, Andrew Ronald

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born April 1967
Director
Appointed 26 Jan 2024

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 27 Dec 2023

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 27 Dec 2023
Resigned 04 Jul 2025

ESKINAZI, Anthony Matthew

Resigned
106-110, LondonNW1 9PX
Born May 1983
Director
Appointed 24 Jul 2020
Resigned 27 Dec 2023

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 27 Dec 2023
Resigned 30 Jun 2025

PELEG, Oren Samuel

Resigned
106-110 Kentish Town Road, LondonNW1 9PX
Born June 1967
Director
Appointed 02 Dec 2019
Resigned 27 Dec 2023

STAITE, Nicholas Charles Henry

Resigned
106-110 Kentish Town Road, LondonNW1 9PX
Born July 1987
Director
Appointed 14 Nov 2019
Resigned 06 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023
Ceased 27 Dec 2023
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023

Justpark Parking Limited

Ceased
106-110 Kentish Town Road, LondonNW1 9PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
Ceased 27 Dec 2023

Mr Nicholas Charles Henry Staite

Ceased
106-110 Kentish Town Road, LondonNW1 9PX
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 02 Dec 2019

Miss Jeyda Heselton

Ceased
106-110 Kentish Town Road, LondonNW1 9PX
Born February 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 July 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
29 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 May 2024
AAMDAAMD
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 April 2022
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Memorandum Articles
15 August 2020
MAMA
Resolution
15 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
25 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2020
SH10Notice of Particulars of Variation
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
25 July 2019
NEWINCIncorporation