Background WavePink WaveYellow Wave

THE WINCHESTER BIKE HUB CIC (15050927)

THE WINCHESTER BIKE HUB CIC (15050927) is an active UK company. incorporated on 4 August 2023. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 1 other business activities. THE WINCHESTER BIKE HUB CIC has been registered for 2 years. Current directors include ASLAM, Abdullah, MELA, Sara Margaret.

Company Number
15050927
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2023
Age
2 years
Address
1-2 Kings Walk, Winchester, SO23 8AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
ASLAM, Abdullah, MELA, Sara Margaret
SIC Codes
47640, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHESTER BIKE HUB CIC

THE WINCHESTER BIKE HUB CIC is an active company incorporated on 4 August 2023 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 1 other business activity. THE WINCHESTER BIKE HUB CIC was registered 2 years ago.(SIC: 47640, 96040)

Status

active

Active since 2 years ago

Company No

15050927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 4 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 4 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1-2 Kings Walk Winchester, SO23 8AF,

Previous Addresses

28 Egbert Road Winchester SO23 7EB United Kingdom
From: 4 August 2023To: 25 July 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASLAM, Abdullah

Active
Kings Walk, WinchesterSO23 8AF
Born May 1990
Director
Appointed 23 Jun 2025

MELA, Sara Margaret

Active
Kings Walk, WinchesterSO23 8AF
Born July 1988
Director
Appointed 07 Aug 2024

EVANS, Heather Joy

Resigned
WinchesterSO23 7EB
Secretary
Appointed 04 Aug 2023
Resigned 07 Aug 2024

EVANS, Heather Joy

Resigned
WinchesterSO23 7EB
Born November 1964
Director
Appointed 04 Aug 2023
Resigned 07 Aug 2024

IBBOTT, Johanna Penelope

Resigned
RomseySO51 5QR
Born July 1970
Director
Appointed 04 Aug 2023
Resigned 07 Aug 2024

ROBERTSON, Charles Edward

Resigned
New MaldenKT3 4HX
Born December 1954
Director
Appointed 04 Aug 2023
Resigned 23 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Sara Margaret Mela

Active
Kings Walk, WinchesterSO23 8AF
Born July 1988

Nature of Control

Significant influence or control
Notified 07 Aug 2024

Mrs Heather Joy Evans

Ceased
WinchesterSO23 7EB
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Incorporation Community Interest Company
4 August 2023
CICINCCICINC