Background WavePink WaveYellow Wave

BYKE LTD (13861175)

BYKE LTD (13861175) is an active UK company. incorporated on 20 January 2022. with registered office in Orpington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). BYKE LTD has been registered for 4 years. Current directors include WRIGHT, Louis Michael Clarkson.

Company Number
13861175
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 years
Address
Valiant House, Orpington, BR6 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
WRIGHT, Louis Michael Clarkson
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYKE LTD

BYKE LTD is an active company incorporated on 20 January 2022 with the registered office located in Orpington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). BYKE LTD was registered 4 years ago.(SIC: 47640)

Status

active

Active since 4 years ago

Company No

13861175

LTD Company

Age

4 Years

Incorporated 20 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

OXBIKES LTD
From: 20 January 2022To: 28 November 2022
Contact
Address

Valiant House 12 Knoll Rise Orpington, BR6 0PG,

Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Apr 23
New Owner
May 23
Director Joined
May 23
Share Issue
May 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WRIGHT, Louis Michael Clarkson

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born December 1999
Director
Appointed 10 Nov 2024

CHARLESWORTH, Pedr

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born November 1994
Director
Appointed 15 May 2023
Resigned 15 Nov 2024

WRIGHT, Andrew Clarkson

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born May 1962
Director
Appointed 15 May 2023
Resigned 18 Nov 2024

WRIGHT, Louis Michael Clarkson

Resigned
12 Knoll Rise, OrpingtonBR6 0PG
Born December 1999
Director
Appointed 20 Jan 2022
Resigned 15 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Pedr Charlesworth

Ceased
12 Knoll Rise, OrpingtonBR6 0PG
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2023
Ceased 15 Nov 2024

Mr Louis Michael Clarkson Wright

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born December 1999

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
19 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2022
NEWINCIncorporation