Company NameSeabass Cycles Limited
DirectorsSam Lewin and Charlie Nicholas Roberts
Company StatusActive
Company Number08968620
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Sam Lewin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleBicycle Mechanic
Country of ResidenceEngland
Correspondence Address209 Gipsy Road
Welling
DA16 1HY
Director NameMr Charlie Nicholas Roberts
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleBicycle Mechanic
Country of ResidenceEngland
Correspondence Address4 Shannon Court
Garnies Close
London
SE15 6LJ
Director NameZach Peter Christmas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleBicycle Mechanic
Country of ResidenceEngland
Correspondence Address62 Camberwell Church Street
London
SE5 8QZ

Contact

Websitewww.seabasscycles.co.uk

Location

Registered AddressCo-Operative House 261 Rye Lane
Peckham
London
SE15 4UR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
7 April 2022Change of details for Mr Charlie Roberts as a person with significant control on 1 March 2022 (2 pages)
7 April 2022Change of details for Mr Sam Lewin as a person with significant control on 1 March 2022 (2 pages)
6 April 2022Change of details for Mr Sam Lewin as a person with significant control on 1 December 2021 (2 pages)
5 April 2022Change of details for Mr Charlie Roberts as a person with significant control on 1 December 2021 (2 pages)
5 April 2022Director's details changed for Mr Charlie Roberts on 1 December 2021 (2 pages)
5 April 2022Director's details changed for Mr Charlie Roberts on 5 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Sam Lewin on 1 December 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 November 2021Director's details changed for Mr Sam Lewin on 15 February 2021 (2 pages)
16 November 2021Director's details changed for Mr Sam Lewin on 16 November 2021 (2 pages)
16 November 2021Change of details for Mr Sam Lewin as a person with significant control on 15 February 2021 (2 pages)
1 September 2021Registered office address changed from 62 Camberwell Church Street London SE5 8QZ to Co-Operative House 261 Rye Lane Peckham London London SE15 4UR on 1 September 2021 (1 page)
11 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 April 2020Director's details changed for Mr Sam Lewin on 1 March 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 April 2017Director's details changed for Mr Sam Lewin on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Director's details changed for Mr Sam Lewin on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 2
(6 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 2
(6 pages)
9 November 2016Purchase of own shares. (3 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Termination of appointment of Zach Peter Christmas as a director on 27 September 2016 (2 pages)
17 October 2016Termination of appointment of Zach Peter Christmas as a director on 27 September 2016 (2 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(5 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 3
(51 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 3
(51 pages)