Background WavePink WaveYellow Wave

RAPTOR BIKES LTD (14675811)

RAPTOR BIKES LTD (14675811) is an active UK company. incorporated on 20 February 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). RAPTOR BIKES LTD has been registered for 3 years. Current directors include GIBBS, Peter George, KELLY, Tristram, WRIGHT, Bradley.

Company Number
14675811
Status
active
Type
ltd
Incorporated
20 February 2023
Age
3 years
Address
The Clubhouse 1a Putney, London, SW15 1LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
GIBBS, Peter George, KELLY, Tristram, WRIGHT, Bradley
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPTOR BIKES LTD

RAPTOR BIKES LTD is an active company incorporated on 20 February 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). RAPTOR BIKES LTD was registered 3 years ago.(SIC: 47640)

Status

active

Active since 3 years ago

Company No

14675811

LTD Company

Age

3 Years

Incorporated 20 February 2023

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 16 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

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 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Clubhouse 1a Putney Embankment London, SW15 1LB,

Previous Addresses

The Boathouse 1a Embankment London SW15 1LB United Kingdom
From: 2 April 2024To: 10 November 2025
Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom
From: 8 November 2023To: 2 April 2024
128 City Road London EC1V 2NX United Kingdom
From: 20 February 2023To: 8 November 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Aug 23
Share Issue
Aug 23
Director Left
Oct 24
Loan Secured
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Share Issue
Dec 25
Director Joined
Jan 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WRIGHT, Bradley

Active
Claremont Avenue, LondonKT3 6QL
Secretary
Appointed 20 Feb 2023

GIBBS, Peter George

Active
1a Putney, LondonSW15 1LB
Born May 1972
Director
Appointed 04 Dec 2025

KELLY, Tristram

Active
Church Lane, LondonSW19 3PD
Born December 1978
Director
Appointed 20 Feb 2023

WRIGHT, Bradley

Active
Claremont Avenue, LondonKT3 6QL
Born November 1984
Director
Appointed 20 Feb 2023

GIBBS, Peter George

Resigned
Christchurch Road, LondonSW14 7AN
Born May 1972
Director
Appointed 10 Aug 2023
Resigned 10 May 2024

Persons with significant control

2

Mr Tristram Kelly

Active
City Road, LondonEC1V 2NX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Bradley Wright

Active
Claremont Avenue, LondonKT3 6QL
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

26

Memorandum Articles
24 March 2026
MAMA
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Memorandum Articles
27 December 2025
MAMA
Capital Alter Shares Subdivision
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
30 August 2023
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
20 February 2023
NEWINCIncorporation