Background WavePink WaveYellow Wave

EBIKE CAFE (WEYMOUTH) LTD (12677120)

EBIKE CAFE (WEYMOUTH) LTD (12677120) is an active UK company. incorporated on 17 June 2020. with registered office in Poundbury. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. EBIKE CAFE (WEYMOUTH) LTD has been registered for 5 years. Current directors include PARKER, Josephine Victoria.

Company Number
12677120
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Mey House, Poundbury, DT1 3QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PARKER, Josephine Victoria
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIKE CAFE (WEYMOUTH) LTD

EBIKE CAFE (WEYMOUTH) LTD is an active company incorporated on 17 June 2020 with the registered office located in Poundbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. EBIKE CAFE (WEYMOUTH) LTD was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

12677120

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Mey House Bridport Road Poundbury, DT1 3QY,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKER, Benjamin John

Active
Bridport Road, DorchesterDT1 3QY
Secretary
Appointed 14 Mar 2025

PARKER, Josephine Victoria

Active
Mey House, PoundburyDT1 3QY
Born December 1972
Director
Appointed 17 Jun 2020

CLAXTON, Peter Sean Phillips

Resigned
Bridport Road, DorchesterDT1 3QY
Born September 1965
Director
Appointed 17 Jun 2020
Resigned 14 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Sean Phillips Claxton

Ceased
Bridport Road, DorchesterDT1 3QY
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020
Ceased 14 Mar 2025

Josephine Victoria Parker

Active
Mey House, PoundburyDT1 3QY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Incorporation Company
17 June 2020
NEWINCIncorporation