Company NameCycling Made Easy Limited
DirectorsRaymond Francis Wookey and James Robert Knight
Company StatusActive
Company Number07124215
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameClearcut Business Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Raymond Francis Wookey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Patch Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Raymond Francis Wookey
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Patch Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr James Robert Knight
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTepestede Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PR
Director NameMr John Robert Gillam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Farleigh Road
Warlingham
Surrey
CR6 9ED
Director NameMr Jonathon Edward Monk
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Westlands Way
Oxted
Surrey
RH8 0NB

Contact

Websitecyclingmadeeasy.com
Email address[email protected]
Telephone020 86608823
Telephone regionLondon

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Ray Wookey
71.43%
Ordinary
5 at £1Michael Frederick Barnard
3.76%
Ordinary
33 at £1James Robert Knight
24.81%
Ordinary

Financials

Year2014
Net Worth£16,431
Cash£30,307
Current Liabilities£107,794

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

31 January 2014Delivered on: 8 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H land k/a the ground floor 226-230 brighton road coulsdon surrey. Notification of addition to or amendment of charge.
Outstanding
25 September 2013Delivered on: 3 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
8 February 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 February 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 133
(5 pages)
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 133
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 133
(5 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 133
(5 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 February 2014Registration of charge 071242150002 (41 pages)
8 February 2014Registration of charge 071242150002 (41 pages)
6 February 2014Termination of appointment of a director (1 page)
6 February 2014Termination of appointment of a director (1 page)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 133
(5 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 133
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 October 2013Registration of charge 071242150001 (44 pages)
3 October 2013Registration of charge 071242150001 (44 pages)
2 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
29 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 133
(3 pages)
29 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 133
(3 pages)
29 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 133
(3 pages)
16 January 2013Appointment of Mr James Robert Knight as a director (2 pages)
16 January 2013Appointment of Mr James Robert Knight as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page)
8 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 March 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Termination of appointment of Jonathon Monk as a director (1 page)
20 June 2011Termination of appointment of Jonathon Monk as a director (1 page)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
27 October 2010Company name changed clearcut business solutions LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed clearcut business solutions LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
27 October 2010Change of name notice (2 pages)
20 October 2010Termination of appointment of John Gillam as a director (1 page)
20 October 2010Termination of appointment of John Gillam as a director (1 page)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)