Background WavePink WaveYellow Wave

SUPERBIKE FACTORY GROUP LIMITED (15336016)

SUPERBIKE FACTORY GROUP LIMITED (15336016) is an active UK company. incorporated on 8 December 2023. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPERBIKE FACTORY GROUP LIMITED has been registered for 2 years. Current directors include JONES, Robert Anthony, KEASEY, Adam, ROBINSON, Mark Allan.

Company Number
15336016
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
Superbike Factory Ltd, Macclesfield, SK10 2NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Robert Anthony, KEASEY, Adam, ROBINSON, Mark Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBIKE FACTORY GROUP LIMITED

SUPERBIKE FACTORY GROUP LIMITED is an active company incorporated on 8 December 2023 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPERBIKE FACTORY GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15336016

LTD Company

Age

2 Years

Incorporated 8 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 8 December 2023 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ENACT NEWCO 12 LIMITED
From: 8 December 2023To: 27 March 2024
Contact
Address

Superbike Factory Ltd Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

Ground Floor, 12 King Street Leeds LS1 2HL England
From: 8 December 2023To: 27 March 2024
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Secured
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Funding Round
Sept 24
Loan Secured
Nov 24
Funding Round
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Robert Anthony

Active
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 01 Jul 2024

KEASEY, Adam

Active
Snape Road, MacclesfieldSK10 2NZ
Born June 1986
Director
Appointed 22 Jul 2025

ROBINSON, Mark Allan

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1965
Director
Appointed 18 Nov 2025

ARMITAGE, Edward John

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 09 Sept 2025

BEHRENS, Scott Andrew Hardy

Resigned
King Street, LeedsLS1 2HL
Born August 1981
Director
Appointed 13 Dec 2023
Resigned 31 Jan 2024

DENVERS, Paul

Resigned
King Street, LeedsLS1 2HL
Born August 1987
Director
Appointed 08 Dec 2023
Resigned 01 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 21 Dec 2023
King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Incorporation Company
8 December 2023
NEWINCIncorporation