Company NameCycling Instructor Limited
DirectorsMichael Thomas Poole and Gerardo Del Guercio
Company StatusActive
Company Number05519848
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Thomas Poole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleCycling Instructor
Country of ResidenceEngland
Correspondence Address74 Munster Road
London
Fulham
SW6 4EP
Secretary NameMr Michael Thomas Poole
NationalityBritish
StatusCurrent
Appointed29 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Munster Road
London
Fulham
SW6 4EP
Director NameMr Gerardo Del Guercio
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCycling Instructor
Country of ResidenceEngland
Correspondence Address171a Landells Road
London
SE22 9PN
Director NameMr Paul Bernard Lowe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 days after company formation)
Appointment Duration11 years, 5 months (resigned 18 January 2017)
RoleCycling Instructor
Country of ResidenceEngland
Correspondence Address51 Felbridge House
Dog Kennel Hill Estate, East Dulwich
London
SE22 8BZ
Director NameMr Joel Alan Cole Greenwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Director NameMr Craig Alexander Hollins
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2022)
RoleCycling Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield High Road
Laindon
Basildon
Essex
SS15 6BU
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitecyclinginstructor.com
TelephoneIP
Telephone regionUnknown

Location

Registered Address74 Munster Road
London
Fulham
SW6 4EP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Michael Thomas Poole
45.00%
Ordinary
45 at £1Paul Lowe
45.00%
Ordinary
10 at £1Joel Greenwell
10.00%
Ordinary

Financials

Year2014
Net Worth£181,510
Cash£81,555
Current Liabilities£95,986

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Filing History

22 March 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
23 January 2024Termination of appointment of Joel Alan Cole Greenwell as a director on 22 January 2024 (1 page)
16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Craig Alexander Hollins as a director on 1 April 2022 (1 page)
20 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
9 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
16 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 November 2017Cessation of Paul Bernard Lowe as a person with significant control on 5 February 2017 (1 page)
16 November 2017Cessation of Paul Bernard Lowe as a person with significant control on 5 February 2017 (1 page)
16 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
14 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35
(3 pages)
14 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 35
(3 pages)
31 January 2017Termination of appointment of Paul Bernard Lowe as a director on 18 January 2017 (1 page)
31 January 2017Termination of appointment of Paul Bernard Lowe as a director on 18 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
25 April 2016Appointment of Mr Gerardo Del Guercio as a director on 1 February 2016 (2 pages)
25 April 2016Appointment of Mr Craig Hollins as a director on 1 February 2016 (2 pages)
25 April 2016Appointment of Mr Gerardo Del Guercio as a director on 1 February 2016 (2 pages)
25 April 2016Appointment of Mr Craig Hollins as a director on 1 February 2016 (2 pages)
8 December 2015Secretary's details changed for Mr Michael Thomas Poole on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 74 Munster Road London SW6 4EP to 74 Munster Road London Fulham London SW6 4EP on 8 December 2015 (1 page)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Director's details changed for Mr Michael Thomas Poole on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from 74 Munster Road London SW6 4EP to 74 Munster Road London Fulham London SW6 4EP on 8 December 2015 (1 page)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Director's details changed for Mr Michael Thomas Poole on 8 December 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Michael Thomas Poole on 8 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
15 December 2014Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages)
15 December 2014Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages)
15 December 2014Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
1 October 2012Amended accounts made up to 31 July 2012 (6 pages)
1 October 2012Amended accounts made up to 31 July 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 December 2009Director's details changed for Paul Lowe on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Michael Thomas Poole on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Michael Thomas Poole on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Paul Lowe on 28 December 2009 (2 pages)
20 May 2009Amended accounts made up to 31 July 2008 (7 pages)
20 May 2009Amended accounts made up to 31 July 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Return made up to 13/11/08; full list of members (4 pages)
5 January 2009Return made up to 13/11/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 January 2008Return made up to 13/11/07; full list of members (3 pages)
4 January 2008Return made up to 13/11/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Return made up to 13/11/06; full list of members (3 pages)
1 March 2007Return made up to 13/11/06; full list of members (3 pages)
17 July 2006Ad 14/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 July 2006Ad 14/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 2005Return made up to 13/11/05; full list of members (7 pages)
23 November 2005Return made up to 13/11/05; full list of members (7 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
27 July 2005Incorporation (11 pages)
27 July 2005Incorporation (11 pages)