Background WavePink WaveYellow Wave

WHYTE BIKES (DEMO CENTRES) LIMITED (14684626)

WHYTE BIKES (DEMO CENTRES) LIMITED (14684626) is an active UK company. incorporated on 23 February 2023. with registered office in St Leonards On Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WHYTE BIKES (DEMO CENTRES) LIMITED has been registered for 3 years. Current directors include HAWYES, Nicola Janes, SAVERY, Adrian Ian.

Company Number
14684626
Status
active
Type
ltd
Incorporated
23 February 2023
Age
3 years
Address
1 Whitworth Road, St Leonards On Sea, TN37 7PZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HAWYES, Nicola Janes, SAVERY, Adrian Ian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYTE BIKES (DEMO CENTRES) LIMITED

WHYTE BIKES (DEMO CENTRES) LIMITED is an active company incorporated on 23 February 2023 with the registered office located in St Leonards On Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WHYTE BIKES (DEMO CENTRES) LIMITED was registered 3 years ago.(SIC: 93199)

Status

active

Active since 3 years ago

Company No

14684626

LTD Company

Age

3 Years

Incorporated 23 February 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

1 Whitworth Road St Leonards On Sea, TN37 7PZ,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 24
Loan Secured
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWYES, Nicola Janes

Active
1 Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born April 1975
Director
Appointed 05 Feb 2024

SAVERY, Adrian Ian

Active
Whitworth Road, St Leonards On SeaTN37 7PZ
Born July 1986
Director
Appointed 05 Feb 2024

CULLEY, Edward Alexander

Resigned
Whitworth Road, St Leonards On SeaTN37 7PZ
Born March 1970
Director
Appointed 23 Feb 2023
Resigned 05 Feb 2024

NEALE, Jonathan

Resigned
1 Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born August 1962
Director
Appointed 05 Feb 2024
Resigned 20 Oct 2025

Persons with significant control

1

Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2023
NEWINCIncorporation