Company NamePeloton Interactive UK Limited
Company StatusActive
Company Number11174745
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Christopher Alexander Macfarlane
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Langley Street
London
WC2H 9JG
Director NameMichael Andrew Stanton
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Langley Street
London
WC2H 9JG
Director NameMr Emmanuel Louis Henri Seigner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langley Street
London
WC2H 9JG
Director NamePeloton Interactive, Inc (Corporation)
StatusCurrent
Appointed29 January 2018(same day as company formation)
Correspondence AddressC/O Peloton Interactive, Inc. 441 Ninth Avenue
6th Floor
New York
Ny 10001
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2018(same day as company formation)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Kevin Paul Cornils
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Langley Street
London
WC2H 9JG
Director NameHisao Kushi
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Langley Street
London
WC2H 9JG

Location

Registered Address1 Langley Street
London
WC2H 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

6 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
6 February 2024Director's details changed for Peloton Interactive, Inc on 1 June 2021 (1 page)
29 January 2024Change of details for Peloton Interactive, Inc as a person with significant control on 1 June 2021 (2 pages)
29 January 2024Second filing for the appointment of Mr Michael Andrew Stanton as a director (3 pages)
29 January 2024Director's details changed for Mr Emmanuel Louis Henri Seigner on 29 January 2024 (2 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
15 June 2023Full accounts made up to 30 June 2022 (25 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
19 December 2022Director's details changed for Mr Emmanuel Louis Henri on 19 December 2022 (2 pages)
16 December 2022Appointment of Mr Michael Stanton as a director on 11 November 2022 (2 pages)
16 December 2022Termination of appointment of Kevin Paul Cornils as a director on 23 September 2022 (1 page)
16 December 2022Appointment of Mr Emmanuel Louis Henri as a director on 15 November 2022 (2 pages)
16 December 2022Termination of appointment of Hisao Kushi as a director on 29 September 2022 (1 page)
16 December 2022Director's details changed for Mr Emmanuel Louis Henri on 16 December 2022 (2 pages)
10 October 2022Full accounts made up to 30 June 2021 (23 pages)
30 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 37,977,858.17
(3 pages)
6 June 2022Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
6 June 2022Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
1 June 2022Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Langley Street London WC2H 9JG on 1 June 2022 (1 page)
11 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
11 February 2022Change of details for Peloton Interactive, Inc as a person with significant control on 29 January 2018 (2 pages)
4 February 2022Secretary's details changed for Ohs Secretaries Limited on 29 January 2018 (1 page)
31 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 26,068,944.6
(3 pages)
23 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 10,330,366
(3 pages)
8 July 2021Full accounts made up to 30 June 2020 (33 pages)
10 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 30 June 2019 (19 pages)
17 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
16 October 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 October 2019Current accounting period shortened from 31 January 2019 to 31 January 2018 (1 page)
19 June 2019Appointment of Mr Christopher Alexander Macfarlane as a director on 18 June 2019 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
(23 pages)